Company NameMarijak Limited
Company StatusActive
Company Number01868625
CategoryPrivate Limited Company
Incorporation Date4 December 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Bharatkumar Manubhai Patel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleRetailer Of Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address105 The Ridgeway
North Chingford
London
E4 6QW
Director NameMr Jayesh Jayantibhai Patel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleRetailer Of Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence Address31 Bisterne Avenue
London
E17 3QR
Director NameMr Rajesh Jayantibhai Patel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address31 Bisterne Avenue
London
E17 3QR
Secretary NameMrs Kalpana Jayantibhai Patel
NationalityBritish
StatusCurrent
Appointed20 March 1991(6 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address31 Bisterne Avenue
London
E17 3QR
Director NameMrs Bhavnaben Bharatkumar Patel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(25 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Ridgeway
North Chingford
London
E4 6QW
Director NameMrs Minal Rajesh Patel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(25 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address31 Bisterne Avenue
Walthamstow
London
E17 3QR
Director NameMrs Minaldevi Patel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(25 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bisterne Avenue
Walthamstow
London
E17 3QR

Contact

Telephone020 85394751
Telephone regionLondon

Location

Registered Address822 High Road
Leyton
London
E10 6AE
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Shareholders

25 at £1Bhavna B. Patel
16.67%
Ordinary
25 at £1Minal R. Patel
16.67%
Ordinary
25 at £1Minaldevi J. Patel
16.67%
Ordinary
25 at £1Mr Bharatkumar M. Patel
16.67%
Ordinary
25 at £1Mr Jayesh J. Patel
16.67%
Ordinary
25 at £1Mr Rajesh J. Patel
16.67%
Ordinary

Financials

Year2014
Net Worth£2,477,078
Cash£1,036,885
Current Liabilities£466,400

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

19 July 2002Delivered on: 1 August 2002
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat b 317 mare street hackney london E8 1EJ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2002Delivered on: 27 June 2002
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175/175A francis road leyton london E10 6NT by way of fixed charge (to the full exrent of the company's interest in the property or its proceeds of sale) by way of fixed charge all the plant machinery and fixtures and fittings of the company now and in the future at the property... See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 7 May 2002
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 44A wood street walthamstow london E17 3HT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 September 1995Delivered on: 4 October 1995
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 319 mare street london borough of hackney t/n 181015 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1990Delivered on: 24 August 1990
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 319 mare street hackney london E8 and/or the proceeds of sale thereof assigns to the bank the benefit of the goodwill attaching to any business now or at any time hereafter carried on by the mortgagor on the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1989Delivered on: 25 August 1989
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 175 francis road leyton, london E10 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 15 June 1989
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 October 1987Delivered on: 14 October 1987
Satisfied on: 23 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 466 high road, leyton london E10, title no. Egl 105021 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150
(10 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150
(10 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 150
(10 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 150
(10 pages)
2 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 150
(10 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 150
(10 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 150
(10 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 150
(10 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
4 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (10 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (10 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
26 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (10 pages)
17 November 2010Appointment of Mrs Minal Rajesh Patel as a director (2 pages)
17 November 2010Appointment of Mrs Bhavnaben Bharatkumar Patel as a director (2 pages)
17 November 2010Appointment of Mrs Minaldevi Patel as a director (2 pages)
17 November 2010Appointment of Mrs Minal Rajesh Patel as a director (2 pages)
17 November 2010Appointment of Mrs Minaldevi Patel as a director (2 pages)
17 November 2010Appointment of Mrs Bhavnaben Bharatkumar Patel as a director (2 pages)
27 October 2010Director's details changed for Mr Bharatkumar Manubhai Patel on 10 May 2010 (2 pages)
27 October 2010Director's details changed for Mr Bharatkumar Manubhai Patel on 10 May 2010 (2 pages)
27 September 2010Amended accounts made up to 30 September 2009 (7 pages)
27 September 2010Amended accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 June 2010Director's details changed for Mr Bharatkumar Manubhai Patel on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Rajesh Jayantibhai Patel on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Jayesh Jayantibhai Patel on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Bharatkumar Manubhai Patel on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Bharatkumar Manubhai Patel on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Jayesh Jayantibhai Patel on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Rajesh Jayantibhai Patel on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 June 2010Director's details changed for Mr Jayesh Jayantibhai Patel on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Rajesh Jayantibhai Patel on 1 October 2009 (2 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (9 pages)
8 July 2009Return made up to 01/05/09; full list of members (4 pages)
8 July 2009Return made up to 01/05/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
1 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
3 May 2007Return made up to 01/05/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 June 2006Return made up to 01/05/06; full list of members (3 pages)
16 June 2006Return made up to 01/05/06; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
11 May 2005Return made up to 01/05/05; full list of members (3 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (11 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (11 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
13 May 2004Return made up to 01/05/04; full list of members (7 pages)
29 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
29 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 October 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
28 June 2002Return made up to 30/04/02; full list of members (7 pages)
28 June 2002Return made up to 30/04/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
7 May 2002Particulars of mortgage/charge (4 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
9 May 2000Return made up to 30/04/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
12 July 1999Delivery ext'd 3 mth 30/09/98 (1 page)
7 June 1999Return made up to 30/04/99; no change of members (4 pages)
7 June 1999Return made up to 30/04/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 October 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
28 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
20 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 May 1998Return made up to 30/04/98; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
29 July 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
11 July 1997Return made up to 30/04/97; full list of members (6 pages)
11 July 1997Return made up to 30/04/97; full list of members (6 pages)
4 September 1996Full accounts made up to 30 September 1995 (13 pages)
4 September 1996Full accounts made up to 30 September 1995 (13 pages)
3 July 1996Return made up to 30/04/96; no change of members (4 pages)
3 July 1996Return made up to 30/04/96; no change of members (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
28 July 1995Full accounts made up to 30 September 1994 (13 pages)
28 July 1995Full accounts made up to 30 September 1994 (13 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 July 1994Full accounts made up to 30 September 1993 (13 pages)
14 July 1994Full accounts made up to 30 September 1993 (13 pages)
17 March 1993Full accounts made up to 30 September 1992 (12 pages)
17 March 1993Full accounts made up to 30 September 1992 (12 pages)
27 March 1992Full accounts made up to 30 September 1991 (12 pages)
27 March 1992Full accounts made up to 30 September 1991 (12 pages)
6 August 1991Full accounts made up to 30 September 1990 (11 pages)
6 August 1991Full accounts made up to 30 September 1990 (11 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
15 June 1989Particulars of mortgage/charge (3 pages)
15 June 1989Particulars of mortgage/charge (3 pages)
14 October 1987Particulars of mortgage/charge (3 pages)
14 October 1987Particulars of mortgage/charge (3 pages)
4 December 1984Incorporation (11 pages)
4 December 1984Incorporation (11 pages)