Company NameMahadev Limited
DirectorViral Mitesh Patel
Company StatusActive
Company Number04206854
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Previous NameJIPS Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Viral Mitesh Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Ilford
Essex
IG4 5BW
Secretary NameMrs Viral Mitesh Patel
NationalityBritish
StatusCurrent
Appointed01 August 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Ilford
Essex
IG4 5BW
Director NameMr Rajnikant Chhotabhai Patel
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(10 months, 4 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMr Samir Rajnikant Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(10 months, 4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Secretary NameMr Rajnikant Chhotabhai Patel
NationalityBritish
StatusResigned
Appointed28 February 2006(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMr Samir Rajnikant Patel
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address28 Fernhall Drive
Ilford
Essex
IG4 5BW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

2 at £1Jayshri Patel
50.00%
Ordinary
2 at £1Miss Viral M. Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£243
Cash£681
Current Liabilities£438

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

20 November 2003Delivered on: 21 November 2003
Satisfied on: 22 June 2015
Persons entitled: Paragon Mortgages

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 57 station street loughborough t/n LT87146.
Fully Satisfied

Filing History

18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
25 June 2016Appointment of Mr Samir Rajnikant Patel as a director on 24 June 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(4 pages)
22 June 2015Satisfaction of charge 1 in full (1 page)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4
(4 pages)
5 November 2014Termination of appointment of Samir Rajnikant Patel as a director on 10 October 2014 (1 page)
5 November 2014Termination of appointment of Rajnikant Chhotabhai Patel as a secretary on 10 October 2014 (1 page)
8 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
8 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 4
(5 pages)
1 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
8 October 2008Amended accounts made up to 30 September 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 April 2008Return made up to 07/04/08; full list of members (4 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Return made up to 07/04/07; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Return made up to 07/04/06; full list of members (3 pages)
8 March 2006New secretary appointed (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 April 2005Return made up to 07/04/05; full list of members (2 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Return made up to 07/04/04; full list of members (7 pages)
4 March 2004Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
21 November 2003Particulars of mortgage/charge (3 pages)
7 May 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Registered office changed on 15/01/03 from: 7 redbridge lane east redbridge ilford essex IG4 5ET (1 page)
1 November 2002Ad 19/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 August 2002New secretary appointed;new director appointed (1 page)
30 August 2002Secretary resigned;director resigned (1 page)
30 August 2002Ad 01/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
4 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Company name changed jips LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 April 2001Incorporation (12 pages)