Company NameRadjon Limited
DirectorsJohn Francis Evans and Rathydevi Evans
Company StatusActive
Company Number04221606
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr John Francis Evans
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hatfield Mead
Morden
Surrey
SM4 5PE
Director NameMrs Rathydevi Evans
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hatfield Mead
Morden
Surrey
SM4 5PE
Secretary NameMrs Rathydevi Evans
NationalityBritish
StatusCurrent
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hatfield Mead
Morden
Surrey
SM4 5PE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.wallis-universal.co.uk/
Telephone020 88703388
Telephone regionLondon

Location

Registered Address71 Miles Road
Mitcham
CR4 3DA
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Financials

Year2012
Turnover£182,468
Gross Profit£111,659
Net Worth£13,913
Cash£4,960
Current Liabilities£77,788

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

27 July 2001Delivered on: 1 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

26 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 March 2018Registered office address changed from A109, Riverside Business Centre Bendon Valley London SW18 4UQ to 71 Miles Road Mitcham CR4 3DA on 9 March 2018 (1 page)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(5 pages)
22 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
23 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
23 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Rathydevi Evans on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Rathydevi Evans on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr John Francis Evans on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Mr John Francis Evans on 22 May 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 22/05/08; full list of members (4 pages)
23 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
18 June 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o a c wilder & co 3 station approach worcester park surrey KT4 7NB (1 page)
17 December 2007Return made up to 22/05/07; full list of members (3 pages)
17 December 2007Return made up to 22/05/07; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: c/o a c wilder & co 3 station approach worcester park surrey KT4 7NB (1 page)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 July 2005Return made up to 22/05/05; full list of members (2 pages)
20 July 2005Return made up to 22/05/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 June 2004Return made up to 22/05/04; full list of members (7 pages)
28 June 2004Return made up to 22/05/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 February 2003Registered office changed on 20/02/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
20 February 2003Registered office changed on 20/02/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
15 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 July 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
1 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Particulars of mortgage/charge (3 pages)
24 May 2001New secretary appointed;new director appointed (1 page)
24 May 2001New director appointed (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed;new director appointed (1 page)
22 May 2001Incorporation (13 pages)
22 May 2001Incorporation (13 pages)