Company NameCetas Shipping And Logistics Ltd
Company StatusActive
Company Number04794260
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Previous NameJMA Company Services Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRev Norman Leonard Michael De Silva
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 44, The Wenta Business Centre Innova Park
Enfield
EN3 7XU
Director NameMr Pathmanathan Jehan-Mohan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 120 , Regus Brentwood The Drive
Great Warley
Brentwood
CM13 3FR
Director NameMrs Janet Raymond
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Plexal Here East
Queen Elizabeth Olumpic Park
London
E20 3BS
Director NameMr Pathmanathan Jehanmohan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Shrubberies, George Lane
London
E18 1BD
Director NameAnusha Jehanmohan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Talland Avenue
Fishermead
Milton Keynes
MK6 2EN
Secretary NameMr Pathmanathan Jehanmohan
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Shrubberies, George Lane
London
E18 1BD
Director NameMs Tajunnisa Begum Jeevanathan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed02 May 2014(10 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Magistrate Court Apartment
44-48 East Street
Barking
IG11 8FA
Director NameMr Jeevanathan Thyagarajan
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed11 June 2014(11 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Shrubberies
George Lane
London
E18 1BD
Director NameMr Karthikarajkumar Muthaiyan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Skipper Court Abbey Road
Barking
Essex
IG11 7GW
Director NameMr Pathmanathan Jehan-Mohan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(11 years, 10 months after company formation)
Appointment Duration1 day (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Wordsworth Avenue
London
E18 2HD
Director NameMrs Janet Raymond
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 120 , Regus Brentwood The Drive
Great Warley
Brentwood
CM13 3FR
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitecetasshipping.com
Email address[email protected]
Telephone020 82276027
Telephone regionLondon

Location

Registered Address39 Plexal, Here East
Queen Elizabeth Olympic Park
London
E20 3BS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

50k at £1Tajunnisa Jeevanathan
100.00%
Ordinary

Financials

Year2014
Net Worth£135,673
Cash£47,446
Current Liabilities£442,259

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

19 June 2015Delivered on: 25 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 November 2020Change of details for Mr Pathmanathan Jehan Mohan as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Pathmanathan Jehan Mohan on 10 November 2020 (2 pages)
10 November 2020Appointment of Mrs Janet Raymond as a director on 1 July 2016 (2 pages)
2 November 2020Termination of appointment of Janet Raymond as a director on 1 November 2020 (1 page)
5 October 2020Director's details changed for Mr Pathmanathan Jehan-Mohan on 1 September 2020 (2 pages)
24 September 2020Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 24 September 2020 (2 pages)
16 September 2020Accounts for a small company made up to 31 July 2020 (12 pages)
19 August 2020Director's details changed for Mrs Janet Raymond on 1 February 2020 (2 pages)
19 August 2020Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 1 February 2020 (2 pages)
19 August 2020Director's details changed for Mr Pathmanathan Jehan-Mohan on 1 February 2020 (2 pages)
19 August 2020Change of details for Mrs Janet Raymond as a person with significant control on 1 February 2020 (2 pages)
19 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 February 2020Accounts for a small company made up to 31 July 2019 (12 pages)
5 February 2020Registered office address changed from Unit 44, the Wenta Business Centre Electric Avenue Enfield EN3 7XU England to Unit 120 , Regus Brentwood the Drive Great Warley Brentwood CM13 3FR on 5 February 2020 (1 page)
15 November 2019Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to Unit 44, the Wenta Business Centre Electric Avenue Enfield EN3 7XU on 15 November 2019 (1 page)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 31 July 2018 (13 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
7 March 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 66,500
(3 pages)
31 October 2017Accounts for a small company made up to 31 July 2017 (12 pages)
31 October 2017Accounts for a small company made up to 31 July 2017 (12 pages)
11 August 2017Cessation of Jeevanathan Thyagarajan as a person with significant control on 1 August 2016 (1 page)
11 August 2017Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 26 June 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Change of details for Mrs Janet Raymond as a person with significant control on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Mrs Janet Raymond on 26 June 2017 (2 pages)
11 August 2017Cessation of Jeevanathan Thyagarajan as a person with significant control on 11 August 2017 (1 page)
11 August 2017Director's details changed for Mrs Janet Raymond on 26 June 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Director's details changed for Mr Pathmanathan Jehan-Mohan on 26 June 2017 (2 pages)
11 August 2017Change of details for Mrs Janet Raymond as a person with significant control on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Rev Norman Leonard Michael De Silva on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Mr Pathmanathan Jehan-Mohan on 26 June 2017 (2 pages)
11 August 2017Director's details changed for Rev Norman Leonard Michael De Silva on 26 June 2017 (2 pages)
11 August 2017Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 26 June 2017 (2 pages)
13 March 2017Termination of appointment of Jeevanathan Thyagarajan as a director on 13 February 2017 (1 page)
13 March 2017Termination of appointment of Tajunnisa Begum Jeevanathan as a director on 13 February 2017 (1 page)
13 March 2017Termination of appointment of Tajunnisa Begum Jeevanathan as a director on 13 February 2017 (1 page)
13 March 2017Termination of appointment of Jeevanathan Thyagarajan as a director on 13 February 2017 (1 page)
19 January 2017Director's details changed for Ms Tajunnisa Begum Jeevanathan on 19 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Tajunnisa Begum Jeevanathan on 19 January 2017 (2 pages)
10 November 2016Satisfaction of charge 047942600001 in full (1 page)
10 November 2016Satisfaction of charge 047942600001 in full (1 page)
2 November 2016Termination of appointment of Karthikarajkumar Muthaiyan as a director on 1 August 2016 (1 page)
2 November 2016Termination of appointment of Karthikarajkumar Muthaiyan as a director on 1 August 2016 (1 page)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 October 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 August 2016Appointment of Mr Pathmanathan Jehan-Mohan as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Mrs Janet Raymond as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Mr Pathmanathan Jehan-Mohan as a director on 1 July 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
3 August 2016Appointment of Mrs Janet Raymond as a director on 1 July 2016 (2 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
23 May 2016Registered office address changed from 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to 9 the Shrubberies George Lane London E18 1BD on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to 9 the Shrubberies George Lane London E18 1BD on 23 May 2016 (1 page)
12 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 62,500
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 62,500
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(6 pages)
25 June 2015Registration of charge 047942600001, created on 19 June 2015 (18 pages)
25 June 2015Registration of charge 047942600001, created on 19 June 2015 (18 pages)
27 April 2015Termination of appointment of Pathmanathan Jehan-Mohan as a director on 10 April 2015 (1 page)
27 April 2015Termination of appointment of Pathmanathan Jehan-Mohan as a director on 10 April 2015 (1 page)
9 April 2015Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 (2 pages)
9 April 2015Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 (2 pages)
9 April 2015Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 (2 pages)
13 January 2015Registered office address changed from 36 Talland Avenue Fishermead Milton Keynes MK6 2EN to 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 36 Talland Avenue Fishermead Milton Keynes MK6 2EN to 3.25 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 13 January 2015 (1 page)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 October 2014Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 (2 pages)
16 October 2014Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 (2 pages)
5 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
5 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,000
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 50,000
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(4 pages)
7 July 2014Termination of appointment of Anusha Jehanmohan as a director (1 page)
7 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-07
(4 pages)
7 July 2014Termination of appointment of Anusha Jehanmohan as a director (1 page)
7 July 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 100
(3 pages)
3 July 2014Appointment of Jeevanathan Thyagarajan as a director (2 pages)
3 July 2014Appointment of Jeevanathan Thyagarajan as a director (2 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (4 pages)
27 June 2014Annual return made up to 10 June 2014 with a full list of shareholders (4 pages)
5 June 2014Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 5 June 2014 (1 page)
22 May 2014Termination of appointment of Pathmanathan Jehanmohan as a director (1 page)
22 May 2014Termination of appointment of Pathmanathan Jehanmohan as a secretary (1 page)
22 May 2014Termination of appointment of Pathmanathan Jehanmohan as a secretary (1 page)
22 May 2014Termination of appointment of Pathmanathan Jehanmohan as a director (1 page)
7 May 2014Appointment of Ms Tajunnisa Begum Jeevanathan as a director (2 pages)
7 May 2014Company name changed jma company services LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Appointment of Ms Tajunnisa Begum Jeevanathan as a director (2 pages)
7 May 2014Company name changed jma company services LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
2 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
31 January 2013Registered office address changed from 21 Wordsworth Avenue London E18 2HD United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 21 Wordsworth Avenue London E18 2HD United Kingdom on 31 January 2013 (1 page)
21 August 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
24 June 2012Director's details changed for Mr Pathmanathan Jehanmohan on 1 June 2012 (2 pages)
24 June 2012Director's details changed for Anusha Jehanmohan on 1 June 2012 (2 pages)
24 June 2012Director's details changed for Mr Pathmanathan Jehanmohan on 1 June 2012 (2 pages)
24 June 2012Secretary's details changed for Pathmanathan Jehanmohan on 1 June 2012 (1 page)
24 June 2012Registered office address changed from 59 Southview Drive London E18 1NR on 24 June 2012 (1 page)
24 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
24 June 2012Director's details changed for Mr Pathmanathan Jehanmohan on 1 June 2012 (2 pages)
24 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
24 June 2012Registered office address changed from 59 Southview Drive London E18 1NR on 24 June 2012 (1 page)
24 June 2012Secretary's details changed for Pathmanathan Jehanmohan on 1 June 2012 (1 page)
24 June 2012Director's details changed for Anusha Jehanmohan on 1 June 2012 (2 pages)
24 June 2012Secretary's details changed for Pathmanathan Jehanmohan on 1 June 2012 (1 page)
24 June 2012Director's details changed for Anusha Jehanmohan on 1 June 2012 (2 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
11 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Pathmanathan Jehanmohan on 30 May 2010 (2 pages)
20 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Pathmanathan Jehanmohan on 30 May 2010 (2 pages)
20 July 2010Director's details changed for Anusha Jehanmohan on 30 May 2010 (2 pages)
20 July 2010Director's details changed for Anusha Jehanmohan on 30 May 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
17 June 2009Return made up to 10/06/09; full list of members (3 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
2 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
18 June 2007Return made up to 10/06/07; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
29 August 2006Return made up to 10/06/06; full list of members (7 pages)
29 August 2006Return made up to 10/06/06; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
11 October 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
20 July 2005Return made up to 10/06/05; full list of members (7 pages)
20 July 2005Return made up to 10/06/05; full list of members (7 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
10 June 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 July 2004Return made up to 10/06/04; full list of members (8 pages)
20 July 2004Return made up to 10/06/04; full list of members (8 pages)
4 July 2003Registered office changed on 04/07/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed;new director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
10 June 2003Incorporation (13 pages)
10 June 2003Incorporation (13 pages)