Company NameEMJ (UK) Ltd
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number06929015
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(8 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Secretary NameTrident Services Ltd (Corporation)
StatusCurrent
Appointed01 February 2010(7 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months
Correspondence Address306 Victoria House
Victoria Mahe
Seychelles
Director NameDavid Edward Michael Jones
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address30 Copenhagen Place
London
E14 7FE
Director NameMr Dennis Raymond Cook
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(7 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Dennis Raymond Cook
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
2 November 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Dennis Raymond Cook as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Soobaschand Seebaluck as a director on 31 March 2018 (2 pages)
9 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
7 November 2013Amended accounts made up to 30 June 2013 (2 pages)
7 November 2013Amended accounts made up to 30 June 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 September 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 18 September 2012 (1 page)
18 June 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 18 June 2012 (1 page)
18 June 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 18 June 2012 (1 page)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 March 2012Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
7 June 2010Appointment of Mr Dennis Raymond Cook as a director (2 pages)
7 June 2010Appointment of Mr Dennis Raymond Cook as a director (2 pages)
7 June 2010Termination of appointment of David Jones as a director (1 page)
7 June 2010Appointment of Trident Services Ltd as a secretary (2 pages)
7 June 2010Appointment of Trident Services Ltd as a secretary (2 pages)
7 June 2010Termination of appointment of David Jones as a director (1 page)
10 June 2009Incorporation (18 pages)
10 June 2009Incorporation (18 pages)