Company NameIndoceylon M. J. Limited
DirectorsJude Ignatius Perera and Mukundbhai Dhirubhai
Company StatusActive
Company Number05586423
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jude Ignatius Perera
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Abbotts Crescent
Enfield
Middlesex
EN2 8BJ
Director NameMr Mukundbhai Dhirubhai
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address12 Clarendon Gardens
Ilford
Essex
IG1 3JN
Secretary NameMr Jude Ignatius Perera
NationalitySri Lankan
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleManager
Correspondence Address3 Abbotts Crescent
Enfield
Middlesex
EN2 8BJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Telephone01992 464429
Telephone regionLea Valley

Location

Registered Address03 Abbotts Crescent
Enfield
EN2 8BJ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

50 at £1Jude Ignatius Perera
50.00%
Ordinary
50 at £1Mukund Dhirubhai
50.00%
Ordinary

Financials

Year2014
Net Worth£61,309
Cash£34,247
Current Liabilities£139,444

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

27 February 2012Delivered on: 6 March 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 December 2005Delivered on: 18 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74-76 high road wormley t/no HD155582.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 30 September 2023 (3 pages)
29 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 September 2022 (3 pages)
26 September 2022Confirmation statement made on 11 September 2022 with updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 September 2021 (3 pages)
8 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
4 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
16 June 2020Registered office address changed from Broxbourne Filling Station 74-76 High Road Wormley Herts EN10 6DU to 03 Abbotts Crescent Enfield EN2 8BJ on 16 June 2020 (1 page)
16 June 2020Change of details for Mr Mukund Dhirubhai as a person with significant control on 15 June 2020 (2 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 June 2020Director's details changed for Mr Mukund Dhirubhai on 10 June 2020 (2 pages)
14 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(5 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(5 pages)
11 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
21 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Mr Jude Ignatius Perera on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Jude Ignatius Perera on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Jude Ignatius Perera on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Jude Ignatius Perera on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mukund Dhirubhai on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mukund Dhirubhai on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mukund Dhirubhai on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
22 December 2009Secretary's details changed for Jude Ignatius Perera on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Mr Jude Ignatius Perera on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 January 2009Return made up to 07/10/08; full list of members (4 pages)
5 January 2009Return made up to 07/10/08; full list of members (4 pages)
22 November 2007Return made up to 07/10/07; full list of members (2 pages)
22 November 2007Return made up to 07/10/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 November 2006Return made up to 07/10/06; full list of members (7 pages)
11 November 2006Return made up to 07/10/06; full list of members (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
26 October 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Ad 07/10/05-11/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005Ad 07/10/05-11/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 October 2005Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 October 2005Secretary resigned (1 page)
7 October 2005Incorporation (13 pages)
7 October 2005Incorporation (13 pages)