Company NameMj & Sj Properties Limited
DirectorMenahem Joseph Mahalla
Company StatusActive
Company Number03305078
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Menahem Joseph Mahalla
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameMr David Lee Joseph
StatusCurrent
Appointed10 February 2015(18 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address3rd Floor, 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Gheulla Mahalla
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Director NameMr Simon Joseph Mahalla
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Simon Joseph Mahalla
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address6 Riverside Road
London
N15 6DA

Contact

Websitemiddlesextextiles.com
Email address[email protected]
Telephone020 73753020
Telephone regionLondon

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Mr Menahem Mahalla
50.00%
Ordinary
50k at £1Mr Simon Joseph Mahalla
50.00%
Ordinary

Financials

Year2014
Net Worth£5,637,816
Current Liabilities£2,514

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
1 February 2023Cessation of Menahem Joseph Mahalla as a person with significant control on 21 December 2022 (1 page)
1 February 2023Notification of David Lee Joseph as a person with significant control on 21 December 2022 (2 pages)
23 January 2023Confirmation statement made on 21 January 2023 with updates (4 pages)
9 January 2023Appointment of Mr David Lee Joseph as a director on 9 January 2023 (2 pages)
9 January 2023Termination of appointment of Menahem Joseph Mahalla as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mrs Denise Joseph as a director on 9 January 2023 (2 pages)
5 July 2022Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN to 3rd Floor, 166 College Road Harrow Middlesex HA1 1BH on 5 July 2022 (1 page)
27 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
27 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 January 2019Director's details changed for Mr Menahem Joseph Mahalla on 23 January 2019 (2 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
1 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(3 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 March 2015Purchase of own shares. (3 pages)
13 March 2015Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 50,000
(4 pages)
13 March 2015Cancellation of shares. Statement of capital on 24 February 2015
  • GBP 50,000
(4 pages)
13 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 February 2015Appointment of Mr David Lee Joseph as a secretary on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr David Lee Joseph as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Simon Joseph Mahalla as a secretary on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Simon Joseph Mahalla as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Simon Joseph Mahalla as a secretary on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Gheulla Mahalla as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Gheulla Mahalla as a director on 10 February 2015 (1 page)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(6 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(6 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100,000
(6 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 February 2010Director's details changed for Mrs Gheulla Mahalla on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Menahem Mahalla on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Simon Joseph Mahalla on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Menahem Mahalla on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mrs Gheulla Mahalla on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Simon Joseph Mahalla on 16 February 2010 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 January 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2009Return made up to 21/01/09; full list of members (4 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Return made up to 21/01/08; full list of members (3 pages)
22 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 21/01/07; full list of members (3 pages)
26 January 2007Return made up to 21/01/07; full list of members (3 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 January 2006Return made up to 21/01/06; full list of members (3 pages)
24 January 2006Return made up to 21/01/06; full list of members (3 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 January 2005Return made up to 21/01/05; full list of members (7 pages)
29 January 2005Return made up to 21/01/05; full list of members (7 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
28 January 2004Return made up to 21/01/04; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
29 January 2003Return made up to 21/01/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 September 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 January 2002Return made up to 21/01/02; full list of members (7 pages)
27 January 2002Return made up to 21/01/02; full list of members (7 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
24 July 2001Accounts for a small company made up to 31 December 2000 (9 pages)
25 January 2001Return made up to 21/01/01; full list of members (7 pages)
25 January 2001Return made up to 21/01/01; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (9 pages)
27 January 2000Return made up to 21/01/00; full list of members (7 pages)
27 January 2000Return made up to 21/01/00; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (21 pages)
1 August 1999Full accounts made up to 31 December 1998 (21 pages)
26 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
29 January 1998Return made up to 21/01/98; full list of members (6 pages)
29 January 1998Return made up to 21/01/98; full list of members (6 pages)
3 June 1997Ad 15/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
3 June 1997Ad 15/04/97--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
10 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
10 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 1997Registered office changed on 26/01/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Director resigned (1 page)
21 January 1997Incorporation (18 pages)
21 January 1997Incorporation (18 pages)