Company NameIndian Journalists' Association
Company StatusActive
Company Number07008273
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alok Kumar Agrawal
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17483
Southgate
London
N14 7GW
Director NameMr Danish Mohammed Mobin Khan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 High Street
Ponders End
Enfield
Middlesex
EN3 4ET
Director NameMs Namrata Bansal
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed15 August 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Birch Row
Bromley
Kent
BR2 8DA
Director NameRafiq Ahmad
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Rectory Lane
Tooting
London
SW17 9PZ
Director NameAchala Sharma
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence Address201 Preston Hill
Harrow
Middx
HA3 9UL
Director NameMiss Aditi Khanna
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 January 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address9 Balcome Street
London
NW1 6NA
Director NameMr Daljit Sehbai Mbe
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Director NameDr Shiv Pande Mbe Jp Dl
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2019)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address18 Barnhurst Close
Liverpool
L16 7QT
Director NameMr Ashis Chandra Ray
Date of BirthJune 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Rotherwick Road
London
NW11 7DA
Director NameMr Amit Roy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed05 April 2018(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address7 Courtside Dartmouth Road
London
SE26 4RE
Director NameMr Sanjay Suri
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(9 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 2019)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address81 Fairfield Crescent
Edgware
HA8 9AF
Director NameMiss Radhika Iyer
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed26 June 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Director NameMr Naresh Kaushik
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2020)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Secretary NameMiss Radhika Iyer
StatusResigned
Appointed26 June 2019(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Director NameMr Krishan Dev Ralleigh
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 July 2020)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressApex House Grand Arcade
Tally Ho Corner
London
N12 0EH
Director NameMiss Rupanjana Dutta
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Silk Route Legal 33 Bedford Row
Holborn
London
WC1R 4JH
Director NameMiss Rithika Siddhartha
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2020(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2, Silex Street
Waterloo
London
SE1 0DW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£35,859
Cash£37,058
Current Liabilities£1,199

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

29 October 2020Appointment of Mr Alok Kumar Agrawal as a director on 30 July 2020 (2 pages)
28 October 2020Termination of appointment of Krishan Dev Ralleigh as a director on 30 July 2020 (1 page)
28 October 2020Termination of appointment of Radhika Iyer as a director on 30 July 2020 (1 page)
28 October 2020Appointment of Miss Rithika Siddhartha as a director on 30 July 2020 (2 pages)
28 October 2020Termination of appointment of Naresh Kaushik as a director on 30 July 2020 (1 page)
28 October 2020Registered office address changed from Apex House Grand Arcade Tally Ho Corner London N12 0EH to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 October 2020 (1 page)
28 October 2020Termination of appointment of Radhika Iyer as a secretary on 30 July 2020 (1 page)
28 October 2020Appointment of Miss Rupanjana Dutta as a director on 30 July 2020 (2 pages)
28 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
7 October 2019Appointment of Mr Krishan Dev Ralleigh as a director on 13 September 2019 (2 pages)
7 October 2019Director's details changed for Miss Radhika Iyer on 27 June 2019 (2 pages)
7 October 2019Secretary's details changed for Miss Radhika Iyer on 27 June 2019 (1 page)
7 October 2019Director's details changed for Mr Naresh Kaushik on 27 June 2019 (2 pages)
19 September 2019Termination of appointment of Ashis Chandra Ray as a director on 25 June 2019 (1 page)
19 September 2019Termination of appointment of Amit Roy as a director on 25 June 2019 (1 page)
19 September 2019Termination of appointment of Sanjay Suri as a director on 9 September 2019 (1 page)
19 September 2019Termination of appointment of Shiv Pande Mbe Jp Dl as a director on 25 June 2019 (1 page)
3 September 2019Appointment of Mr Sanjay Suri as a director on 26 June 2019 (2 pages)
15 August 2019Appointment of Miss Radhika Iyer as a director on 26 June 2019 (2 pages)
15 August 2019Appointment of Miss Radhika Iyer as a secretary on 26 June 2019 (3 pages)
13 August 2019Appointment of Mr Naresh Kaushik as a director on 26 June 2019 (2 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 June 2019Appointment of Mr Amit Roy as a director on 5 April 2018 (2 pages)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Notification of a person with significant control statement (2 pages)
4 May 2018Withdrawal of a person with significant control statement on 4 May 2018 (2 pages)
9 October 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 October 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
29 August 2017Appointment of Dr Shiv Pande Mbe Jp Dl as a director on 7 August 2017 (2 pages)
29 August 2017Appointment of Dr Shiv Pande Mbe Jp Dl as a director on 7 August 2017 (2 pages)
29 August 2017Appointment of Mr Ashis Chandra Ray as a director on 7 August 2017 (2 pages)
29 August 2017Termination of appointment of Daljit Sehbai Mbe as a director on 18 June 2017 (1 page)
29 August 2017Termination of appointment of Amit Roy as a director on 7 August 2017 (1 page)
29 August 2017Termination of appointment of Daljit Sehbai Mbe as a director on 18 June 2017 (1 page)
29 August 2017Termination of appointment of Amit Roy as a director on 7 August 2017 (1 page)
29 August 2017Appointment of Mr Ashis Chandra Ray as a director on 7 August 2017 (2 pages)
14 August 2017Termination of appointment of Aditi Khanna as a director on 26 January 2017 (2 pages)
14 August 2017Termination of appointment of Aditi Khanna as a director on 26 January 2017 (2 pages)
30 September 2016Director's details changed for Mr Daljit Sehbai on 7 September 2016 (3 pages)
30 September 2016Director's details changed for Mr Daljit Sehbai on 7 September 2016 (3 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
23 June 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
1 October 2015Annual return made up to 3 September 2015 no member list (4 pages)
1 October 2015Annual return made up to 3 September 2015 no member list (4 pages)
1 October 2015Annual return made up to 3 September 2015 no member list (4 pages)
5 August 2015Termination of appointment of Ashis Chandra Ray as a director on 8 July 2015 (1 page)
5 August 2015Appointment of Mr Amit Roy as a director on 16 July 2015 (2 pages)
5 August 2015Termination of appointment of Ashis Chandra Ray as a director on 8 July 2015 (1 page)
5 August 2015Appointment of Mr Amit Roy as a director on 16 July 2015 (2 pages)
5 August 2015Termination of appointment of Ashis Chandra Ray as a director on 8 July 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 3 September 2014 no member list (4 pages)
6 October 2014Annual return made up to 3 September 2014 no member list (4 pages)
6 October 2014Annual return made up to 3 September 2014 no member list (4 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
26 June 2014Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
20 February 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 December 2013Registered office address changed from 4 Rotherwick Road Hampstead Garden Suburb London NW11 7DA on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 4 Rotherwick Road Hampstead Garden Suburb London NW11 7DA on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 4 Rotherwick Road Hampstead Garden Suburb London NW11 7DA on 6 December 2013 (1 page)
24 November 2013Annual return made up to 3 September 2013 no member list (4 pages)
24 November 2013Annual return made up to 3 September 2013 no member list (4 pages)
24 November 2013Annual return made up to 3 September 2013 no member list (4 pages)
25 September 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
25 September 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2012 to 28 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2012 to 28 September 2012 (1 page)
28 May 2013Appointment of Miss Aditi Khanna as a director (2 pages)
28 May 2013Appointment of Miss Aditi Khanna as a director (2 pages)
22 May 2013Appointment of Mr Daljit Sehbai as a director (2 pages)
22 May 2013Appointment of Mr Daljit Sehbai as a director (2 pages)
21 May 2013Termination of appointment of Achala Sharma as a director (1 page)
21 May 2013Termination of appointment of Achala Sharma as a director (1 page)
7 December 2012Annual return made up to 3 September 2012 no member list (3 pages)
7 December 2012Annual return made up to 3 September 2012 no member list (3 pages)
7 December 2012Annual return made up to 3 September 2012 no member list (3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Annual return made up to 3 September 2011 no member list (4 pages)
18 January 2012Annual return made up to 3 September 2011 no member list (4 pages)
18 January 2012Annual return made up to 3 September 2011 no member list (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Termination of appointment of Rafiq Ahmad as a director (1 page)
21 November 2011Termination of appointment of Rafiq Ahmad as a director (1 page)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 February 2011Director's details changed for Achala Sharma on 3 September 2010 (2 pages)
24 February 2011Annual return made up to 3 September 2010 no member list (4 pages)
24 February 2011Director's details changed for Rafiq Ahmad on 3 September 2010 (2 pages)
24 February 2011Annual return made up to 3 September 2010 no member list (4 pages)
24 February 2011Director's details changed for Rafiq Ahmad on 3 September 2010 (2 pages)
24 February 2011Director's details changed for Achala Sharma on 3 September 2010 (2 pages)
24 February 2011Director's details changed for Achala Sharma on 3 September 2010 (2 pages)
24 February 2011Annual return made up to 3 September 2010 no member list (4 pages)
24 February 2011Director's details changed for Rafiq Ahmad on 3 September 2010 (2 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2009Director appointed achala sharma (1 page)
9 September 2009Director appointed rafiq ahmad (1 page)
9 September 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
9 September 2009Director appointed achala sharma (1 page)
9 September 2009Director appointed rafiq ahmad (1 page)
3 September 2009Incorporation (18 pages)
3 September 2009Incorporation (18 pages)