Company NameMakjay Pharmaceutical Limited
Company StatusActive
Company Number03858580
CategoryPrivate Limited Company
Incorporation Date13 October 1999(24 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Director NameMr Makarand Mohan Mulherkar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed20 December 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RolePharma Mfg
Country of ResidenceIndia
Correspondence Address204 Gandharva Terraces 2nd Floor
Nagala Park
Kolhapuar
416003
India
Director NameMr Mohan Madhukar Mulherkar
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed20 December 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleBusinessman
Country of ResidenceIndia
Correspondence Address204 Gandharva Terraces 2nd Floor
Nagala Park
Kolhapur
416003
India
Secretary NameMr Surendra Patel
NationalityBritish
StatusCurrent
Appointed01 October 2000(11 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
Secretary NameMr Parvez Mahmode Manjoo
NationalityBritish
StatusResigned
Appointed13 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Glenwood Road
London
N15 3JS
Director NameMr Kishore Gurudas Masurkar
Date of BirthJune 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed20 December 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 10 November 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address190 Golders Green Road
London
NW11 9AL
Director NameSatyandraprasad Patel
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2006)
RolePharmacist
Correspondence Address63-64 Darren View
Maesteg
Bridgend
Mid Glamorgan
CF34 9SG
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mohan Madhukar Mulherkar
50.00%
Ordinary
1 at £1Surendra Patel
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

13 December 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
29 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(6 pages)
25 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 2
(6 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 December 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 December 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
9 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
21 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
29 January 2010Director's details changed for Surendra Patel on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Makarand Mohan Mulherkar on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Mohan Madhukar Mulherkar on 1 January 2010 (2 pages)
29 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mohan Madhukar Mulherkar on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Makarand Mohan Mulherkar on 1 January 2010 (2 pages)
29 January 2010Director's details changed for Surendra Patel on 1 January 2010 (2 pages)
30 November 2009Annual return made up to 13 October 2008 with a full list of shareholders (4 pages)
31 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
18 March 2009Appointment terminated director satyandraprasad patel (1 page)
18 March 2009Return made up to 13/10/07; full list of members (4 pages)
18 March 2009Appointment terminated director kishore masurkar (1 page)
21 January 2009Return made up to 13/10/06; full list of members (5 pages)
10 October 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
30 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 August 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
16 February 2006Return made up to 13/10/05; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 December 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
10 December 2003Total exemption full accounts made up to 31 October 2003 (5 pages)
29 November 2003New director appointed (2 pages)
28 November 2003Return made up to 13/10/03; full list of members (8 pages)
3 September 2003Return made up to 13/10/02; full list of members (8 pages)
4 September 2002Return made up to 13/10/01; full list of members (7 pages)
4 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
27 December 2000Return made up to 13/10/00; full list of members (8 pages)
11 December 2000New secretary appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Registered office changed on 04/11/99 from: suite 26101 72 new bond street london W1Y 9DD (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
13 October 1999Incorporation (16 pages)