Company NameKSJD Ltd
DirectorShanmuganathan Jegatheesan
Company StatusActive
Company Number05056083
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shanmuganathan Jegatheesan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Satpal Singh Puaar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Shakespeare Crescent
Manor Park
London
E12 6LP
Secretary NameMrs Paramjit Kaur Puaar
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address128 Shakespeare Crescent
London
E12 6LP
Secretary NameGeethanchali Rajselvan
NationalityBritish
StatusResigned
Appointed25 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address98 Blenheim Road
Northolt
Middlesex
UB5 4TT

Location

Registered AddressRichfields, Suite 3 Congress House
14 Lyon Road
Harrow
Middlesex
HA1 2EN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Shanmuganathan Jegatheesan
51.00%
Ordinary
49 at £1Siew Lian Yeong
49.00%
Ordinary

Financials

Year2014
Net Worth£42,406
Cash£55
Current Liabilities£49,638

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Charges

12 January 2006Delivered on: 20 January 2006
Persons entitled: Barclays 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

17 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
7 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2021Director's details changed for Mr Shanmuganathan Jegatheesan on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mr Shanmuganathan Jegatheesan on 25 February 2021 (2 pages)
18 August 2020Micro company accounts made up to 29 February 2020 (4 pages)
25 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
25 March 2020Registered office address changed from Richfields, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ England to Richfields, Suite 3 Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 25 March 2020 (1 page)
9 March 2020Withdrawal of a person with significant control statement on 9 March 2020 (2 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 March 2019Cessation of Siew Lian Yeong as a person with significant control on 11 March 2019 (1 page)
11 March 2019Change of details for Mr Shanmuganathan Jegatheesan as a person with significant control on 11 March 2019 (2 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
10 February 2018Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to Richfields, Signal House 16 Lyon Road Harrow Middlesex HA1 2AQ on 10 February 2018 (1 page)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
5 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to 161 Northfield Avenue West Ealing London W13 9QT on 8 May 2015 (1 page)
8 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to 161 Northfield Avenue West Ealing London W13 9QT on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 161 Northfield Avenue West Ealing London W13 9QT to 161 Northfield Avenue West Ealing London W13 9QT on 8 May 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
21 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 May 2011Registered office address changed from 15 Village Way Rayners Lane Middlesex HA2 7LX on 6 May 2011 (1 page)
6 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
6 May 2011Registered office address changed from 15 Village Way Rayners Lane Middlesex HA2 7LX on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 15 Village Way Rayners Lane Middlesex HA2 7LX on 6 May 2011 (1 page)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 May 2009Return made up to 25/02/09; full list of members (3 pages)
13 May 2009Return made up to 25/02/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
9 June 2008Appointment terminated secretary geethanchali rajselvan (1 page)
9 June 2008Return made up to 25/02/08; full list of members (3 pages)
9 June 2008Return made up to 25/02/08; full list of members (3 pages)
9 June 2008Appointment terminated secretary geethanchali rajselvan (1 page)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 March 2007Return made up to 25/02/07; full list of members (2 pages)
12 March 2007Return made up to 25/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 March 2006Return made up to 25/02/06; full list of members (2 pages)
13 March 2006Return made up to 25/02/06; full list of members (2 pages)
20 January 2006Particulars of mortgage/charge (9 pages)
20 January 2006Particulars of mortgage/charge (9 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 June 2005Registered office changed on 29/06/05 from: 15 village way east rayners lane middlesex HA2 7LX (1 page)
29 June 2005Registered office changed on 29/06/05 from: 15 village way east rayners lane middlesex HA2 7LX (1 page)
29 June 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
29 June 2005Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(6 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Secretary resigned (1 page)
25 February 2004Incorporation (13 pages)
25 February 2004Incorporation (13 pages)