Company NameSteelworth Limited
DirectorsJehangir Khajotia Sarosh and Jonathan Sarosh
Company StatusActive
Company Number01359668
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJehangir Khajotia Sarosh
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1991(13 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Director NameJonathan Sarosh
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(25 years after company formation)
Appointment Duration21 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
Secretary NameIrma Elisabeth Sarosh
NationalityBritish
StatusResigned
Appointed23 June 1991(13 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 15 January 2015)
RoleCompany Director
Correspondence Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ

Contact

Websitemrj.co.uk
Telephone0845 6003128
Telephone regionUnknown

Location

Registered Address37 Grange Road
Bushey
Hertfordshire
WD23 2LQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

39k at £1Prized Possessions LTD
75.00%
Ordinary
13k at £1Prized Possessions LTD
25.00%
Preference
1 at £1Mr J.j. Sarosh & Prized Possessions LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

11 July 1986Delivered on: 12 July 1986
Satisfied on: 18 June 2003
Persons entitled: Meghraj and Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 July 2023Unaudited abridged accounts made up to 31 December 2022 (6 pages)
25 August 2022Unaudited abridged accounts made up to 31 December 2021 (6 pages)
18 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
25 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
5 July 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
17 August 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
10 April 2018Unaudited abridged accounts made up to 31 December 2017 (5 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
23 August 2017Unaudited abridged accounts made up to 31 December 2016 (5 pages)
4 August 2017Notification of Prized Possessions Limited as a person with significant control on 6 April 2016 (1 page)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
4 August 2017Notification of Prized Possessions Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Prized Possessions Limited as a person with significant control on 6 April 2016 (1 page)
23 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 52,000
(6 pages)
23 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 52,000
(6 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 52,000
(4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 52,000
(4 pages)
2 March 2015Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015 (1 page)
2 March 2015Termination of appointment of Irma Elisabeth Sarosh as a secretary on 15 January 2015 (1 page)
23 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 52,000
(5 pages)
23 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 52,000
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 September 2013Director's details changed for Jonathan Sarosh on 23 June 2013 (2 pages)
5 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
5 September 2013Director's details changed for Jonathan Sarosh on 23 June 2013 (2 pages)
5 September 2013Director's details changed for Jehangir Khajotia Sarosh on 23 June 2013 (2 pages)
5 September 2013Director's details changed for Jehangir Khajotia Sarosh on 23 June 2013 (2 pages)
5 September 2013Secretary's details changed for Irma Elisabeth Sarosh on 23 June 2013 (1 page)
5 September 2013Secretary's details changed for Irma Elisabeth Sarosh on 23 June 2013 (1 page)
5 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
18 May 2011Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 18-20 Vale Road Bushey Hertfordshire WD23 2HE on 18 May 2011 (1 page)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2009Return made up to 23/06/09; full list of members (4 pages)
28 July 2009Return made up to 23/06/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
9 July 2008Return made up to 23/06/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 23/06/07; full list of members (3 pages)
7 August 2007Return made up to 23/06/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Return made up to 23/06/06; full list of members (3 pages)
5 July 2006Return made up to 23/06/06; full list of members (3 pages)
31 August 2005Return made up to 23/06/05; full list of members (8 pages)
31 August 2005Return made up to 23/06/05; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
12 August 2004Return made up to 23/06/04; full list of members (7 pages)
12 August 2004Return made up to 23/06/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 July 2003Return made up to 23/06/03; full list of members (7 pages)
29 July 2003Return made up to 23/06/03; full list of members (7 pages)
4 July 2003Amended accounts made up to 31 December 2002 (4 pages)
4 July 2003Amended accounts made up to 31 December 2002 (4 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
29 June 2002Return made up to 23/06/02; full list of members (6 pages)
29 June 2002Return made up to 23/06/02; full list of members (6 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
8 October 2001Registered office changed on 08/10/01 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
28 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2001Return made up to 23/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 September 2000Return made up to 23/06/00; full list of members (6 pages)
5 September 2000Return made up to 23/06/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 July 1999Return made up to 23/06/99; no change of members (4 pages)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 July 1998Return made up to 23/06/98; no change of members (4 pages)
23 July 1998Return made up to 23/06/98; no change of members (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
1 September 1997Return made up to 23/06/97; full list of members (6 pages)
1 September 1997Return made up to 23/06/97; full list of members (6 pages)
3 December 1996Registered office changed on 03/12/96 from: 29 kewferry road northwood middlesex HA6 2PE (1 page)
3 December 1996Registered office changed on 03/12/96 from: 29 kewferry road northwood middlesex HA6 2PE (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
24 July 1996Return made up to 23/06/96; full list of members (6 pages)
24 July 1996Return made up to 23/06/96; full list of members (6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 September 1995Registered office changed on 15/09/95 from: commercial suite whittington house 764-768 holloway road london N19 3JQ (1 page)
15 September 1995Registered office changed on 15/09/95 from: commercial suite whittington house 764-768 holloway road london N19 3JQ (1 page)
23 March 1978Incorporation (15 pages)