Company NameMeeja Limited
DirectorsSimon Perry and Sally Jane Perry
Company StatusActive
Company Number04480425
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 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 Simon Perry
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameSally Jane Perry
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Sally Jane Perry
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Simon Perry
51.00%
Ordinary
49 at £1Sally Perry
49.00%
Ordinary

Financials

Year2014
Net Worth-£5,093
Cash£90
Current Liabilities£5,870

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
25 September 2015Secretary's details changed for Sally Perry on 1 October 2009 (1 page)
25 September 2015Secretary's details changed for Sally Perry on 1 October 2009 (1 page)
24 September 2015Director's details changed for Mr Simon Perry on 1 October 2009 (2 pages)
24 September 2015Director's details changed for Mr Simon Perry on 1 October 2009 (2 pages)
1 May 2015Appointment of Mrs Sally Jane Perry as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Sally Jane Perry as a director on 1 May 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
13 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
7 October 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 July 2011Amended accounts made up to 31 July 2010 (7 pages)
24 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 December 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 September 2008Return made up to 09/07/08; full list of members (3 pages)
9 July 2007Return made up to 09/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 October 2006Secretary's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
2 October 2006Return made up to 09/07/06; full list of members (3 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 November 2005Return made up to 09/07/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 August 2004Return made up to 09/07/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 September 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2003Return made up to 09/07/03; full list of members (6 pages)
20 February 2003Registered office changed on 20/02/03 from: regency house, 871 high road north finchley london N12 8QA (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002Incorporation (16 pages)