Company NameMSJ Newsagents Ltd
DirectorMohan Singh
Company StatusActive
Company Number04460691
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 47610Retail sale of books in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Mohan Singh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2386 Coventry Road
Sheldon
Birmingham
West Midlands
B26 3LS
Secretary NameKamaljeet Kaur
NationalityBritish
StatusCurrent
Appointed13 June 2002(same day as company formation)
RoleSecretary
Correspondence Address2386 Coventry Road
Sheldon
Birmingham
West Midlands
B26 3LS
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Mr Mohan Singh
51.00%
Ordinary
49 at £1Mrs Kamaljit Kaur
49.00%
Ordinary

Financials

Year2014
Net Worth-£8,417
Cash£5,091
Current Liabilities£42,211

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 30 June 2019 (3 pages)
17 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
30 May 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 30 May 2014 (1 page)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from C/O 352 Bearwood Road Bearwood Birmingham B66 4ET on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH England on 20 April 2012 (1 page)
20 April 2012Registered office address changed from C/O 352 Bearwood Road Bearwood Birmingham B66 4ET on 20 April 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mohan Singh on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mohan Singh on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mohan Singh on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 July 2009Return made up to 13/06/09; full list of members (3 pages)
14 July 2009Return made up to 13/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
16 June 2008Return made up to 13/06/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
13 June 2007Return made up to 13/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005Return made up to 13/06/05; full list of members (3 pages)
12 July 2005Return made up to 13/06/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 October 2004Return made up to 13/06/04; full list of members (6 pages)
14 October 2004Return made up to 13/06/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
31 July 2003Return made up to 13/06/03; full list of members (6 pages)
31 July 2003Return made up to 13/06/03; full list of members (6 pages)
15 July 2002Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Registered office changed on 24/06/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Incorporation (12 pages)
13 June 2002Incorporation (12 pages)