Enfield
EN3 7XU
Director Name | Mr Pathmanathan Jehan-Mohan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 120 , Regus Brentwood The Drive Great Warley Brentwood CM13 3FR |
Director Name | Mrs Janet Raymond |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(13 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Plexal Here East Queen Elizabeth Olumpic Park London E20 3BS |
Director Name | Mr Pathmanathan Jehanmohan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Shrubberies, George Lane London E18 1BD |
Director Name | Anusha Jehanmohan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Talland Avenue Fishermead Milton Keynes MK6 2EN |
Secretary Name | Mr Pathmanathan Jehanmohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Shrubberies, George Lane London E18 1BD |
Director Name | Ms Tajunnisa Begum Jeevanathan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Magistrate Court Apartment 44-48 East Street Barking IG11 8FA |
Director Name | Mr Jeevanathan Thyagarajan |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 June 2014(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 The Shrubberies George Lane London E18 1BD |
Director Name | Mr Karthikarajkumar Muthaiyan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Skipper Court Abbey Road Barking Essex IG11 7GW |
Director Name | Mr Pathmanathan Jehan-Mohan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(11 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Wordsworth Avenue London E18 2HD |
Director Name | Mrs Janet Raymond |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 120 , Regus Brentwood The Drive Great Warley Brentwood CM13 3FR |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | cetasshipping.com |
---|---|
Email address | [email protected] |
Telephone | 020 82276027 |
Telephone region | London |
Registered Address | 39 Plexal, Here East Queen Elizabeth Olympic Park London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
50k at £1 | Tajunnisa Jeevanathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,673 |
Cash | £47,446 |
Current Liabilities | £442,259 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
19 June 2015 | Delivered on: 25 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 November 2020 | Change of details for Mr Pathmanathan Jehan Mohan as a person with significant control on 10 November 2020 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Mr Pathmanathan Jehan Mohan on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Mrs Janet Raymond as a director on 1 July 2016 (2 pages) |
2 November 2020 | Termination of appointment of Janet Raymond as a director on 1 November 2020 (1 page) |
5 October 2020 | Director's details changed for Mr Pathmanathan Jehan-Mohan on 1 September 2020 (2 pages) |
24 September 2020 | Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 24 September 2020 (2 pages) |
16 September 2020 | Accounts for a small company made up to 31 July 2020 (12 pages) |
19 August 2020 | Director's details changed for Mrs Janet Raymond on 1 February 2020 (2 pages) |
19 August 2020 | Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 1 February 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Pathmanathan Jehan-Mohan on 1 February 2020 (2 pages) |
19 August 2020 | Change of details for Mrs Janet Raymond as a person with significant control on 1 February 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
20 February 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
5 February 2020 | Registered 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 2019 | Registered 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 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
10 September 2018 | Accounts for a small company made up to 31 July 2018 (13 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
31 October 2017 | Accounts for a small company made up to 31 July 2017 (12 pages) |
31 October 2017 | Accounts for a small company made up to 31 July 2017 (12 pages) |
11 August 2017 | Cessation of Jeevanathan Thyagarajan as a person with significant control on 1 August 2016 (1 page) |
11 August 2017 | Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 26 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Change of details for Mrs Janet Raymond as a person with significant control on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Janet Raymond on 26 June 2017 (2 pages) |
11 August 2017 | Cessation of Jeevanathan Thyagarajan as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Director's details changed for Mrs Janet Raymond on 26 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr Pathmanathan Jehan-Mohan on 26 June 2017 (2 pages) |
11 August 2017 | Change of details for Mrs Janet Raymond as a person with significant control on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Rev Norman Leonard Michael De Silva on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Pathmanathan Jehan-Mohan on 26 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Rev Norman Leonard Michael De Silva on 26 June 2017 (2 pages) |
11 August 2017 | Change of details for Mr Pathmanathan Jehan-Mohan as a person with significant control on 26 June 2017 (2 pages) |
13 March 2017 | Termination of appointment of Jeevanathan Thyagarajan as a director on 13 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Tajunnisa Begum Jeevanathan as a director on 13 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Tajunnisa Begum Jeevanathan as a director on 13 February 2017 (1 page) |
13 March 2017 | Termination of appointment of Jeevanathan Thyagarajan as a director on 13 February 2017 (1 page) |
19 January 2017 | Director's details changed for Ms Tajunnisa Begum Jeevanathan on 19 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Ms Tajunnisa Begum Jeevanathan on 19 January 2017 (2 pages) |
10 November 2016 | Satisfaction of charge 047942600001 in full (1 page) |
10 November 2016 | Satisfaction of charge 047942600001 in full (1 page) |
2 November 2016 | Termination of appointment of Karthikarajkumar Muthaiyan as a director on 1 August 2016 (1 page) |
2 November 2016 | Termination of appointment of Karthikarajkumar Muthaiyan as a director on 1 August 2016 (1 page) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
3 August 2016 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 1 July 2016 (2 pages) |
3 August 2016 | Appointment of Mrs Janet Raymond as a director on 1 July 2016 (2 pages) |
3 August 2016 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 1 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
3 August 2016 | Appointment of Mrs Janet Raymond as a director on 1 July 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
23 May 2016 | Registered 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 2016 | Registered 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 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
12 October 2015 | Statement of capital following an allotment of shares on 14 September 2015
|
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
25 June 2015 | Registration of charge 047942600001, created on 19 June 2015 (18 pages) |
25 June 2015 | Registration of charge 047942600001, created on 19 June 2015 (18 pages) |
27 April 2015 | Termination of appointment of Pathmanathan Jehan-Mohan as a director on 10 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Pathmanathan Jehan-Mohan as a director on 10 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Pathmanathan Jehan-Mohan as a director on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Karthikarajkumar Muthaiyan as a director on 1 February 2015 (2 pages) |
13 January 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 October 2014 | Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Rev Norman Leonard Michael De Silva as a director on 1 October 2014 (2 pages) |
5 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
5 August 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
7 July 2014 | Termination of appointment of Anusha Jehanmohan as a director (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders
|
7 July 2014 | Termination of appointment of Anusha Jehanmohan as a director (1 page) |
7 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
3 July 2014 | Appointment of Jeevanathan Thyagarajan as a director (2 pages) |
3 July 2014 | Appointment of Jeevanathan Thyagarajan as a director (2 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (4 pages) |
27 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (4 pages) |
5 June 2014 | Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 9 the Shrubberies, George Lane London E18 1BD United Kingdom on 5 June 2014 (1 page) |
22 May 2014 | Termination of appointment of Pathmanathan Jehanmohan as a director (1 page) |
22 May 2014 | Termination of appointment of Pathmanathan Jehanmohan as a secretary (1 page) |
22 May 2014 | Termination of appointment of Pathmanathan Jehanmohan as a secretary (1 page) |
22 May 2014 | Termination of appointment of Pathmanathan Jehanmohan as a director (1 page) |
7 May 2014 | Appointment of Ms Tajunnisa Begum Jeevanathan as a director (2 pages) |
7 May 2014 | Company name changed jma company services LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Appointment of Ms Tajunnisa Begum Jeevanathan as a director (2 pages) |
7 May 2014 | Company name changed jma company services LIMITED\certificate issued on 07/05/14
|
2 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
2 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Registered office address changed from 21 Wordsworth Avenue London E18 2HD United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 21 Wordsworth Avenue London E18 2HD United Kingdom on 31 January 2013 (1 page) |
21 August 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
24 June 2012 | Director's details changed for Mr Pathmanathan Jehanmohan on 1 June 2012 (2 pages) |
24 June 2012 | Director's details changed for Anusha Jehanmohan on 1 June 2012 (2 pages) |
24 June 2012 | Director's details changed for Mr Pathmanathan Jehanmohan on 1 June 2012 (2 pages) |
24 June 2012 | Secretary's details changed for Pathmanathan Jehanmohan on 1 June 2012 (1 page) |
24 June 2012 | Registered office address changed from 59 Southview Drive London E18 1NR on 24 June 2012 (1 page) |
24 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Director's details changed for Mr Pathmanathan Jehanmohan on 1 June 2012 (2 pages) |
24 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Registered office address changed from 59 Southview Drive London E18 1NR on 24 June 2012 (1 page) |
24 June 2012 | Secretary's details changed for Pathmanathan Jehanmohan on 1 June 2012 (1 page) |
24 June 2012 | Director's details changed for Anusha Jehanmohan on 1 June 2012 (2 pages) |
24 June 2012 | Secretary's details changed for Pathmanathan Jehanmohan on 1 June 2012 (1 page) |
24 June 2012 | Director's details changed for Anusha Jehanmohan on 1 June 2012 (2 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
11 May 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Pathmanathan Jehanmohan on 30 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Pathmanathan Jehanmohan on 30 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Anusha Jehanmohan on 30 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Anusha Jehanmohan on 30 May 2010 (2 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
2 September 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
29 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
29 August 2006 | Return made up to 10/06/06; full list of members (7 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
20 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
10 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
20 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
20 July 2004 | Return made up to 10/06/04; full list of members (8 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
10 June 2003 | Incorporation (13 pages) |
10 June 2003 | Incorporation (13 pages) |