Company NameAnjay Limited
DirectorsAnne Donaldson and John Robert Donaldson
Company StatusActive
Company Number04192829
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Anne Donaldson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mauldeth Road
Stockport
SK4 3NW
Director NameMr John Robert Donaldson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mauldeth Road
Stockport
SK4 3NW
Secretary NameMrs Anne Donaldson
NationalityBritish
StatusCurrent
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mauldeth Road
Stockport
SK4 3NW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Mauldeth Road
Stockport
SK4 3NW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Anne Donaldson
50.00%
Ordinary
50 at £1Mr John Robert Donaldson
50.00%
Ordinary

Financials

Year2014
Net Worth£155,630
Cash£3,526
Current Liabilities£17,987

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

6 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
20 June 2022Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 7 Mauldeth Road Stockport SK4 3NW on 20 June 2022 (1 page)
20 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 January 2021 (3 pages)
28 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 April 2021Director's details changed for Mrs Anne Donaldson on 14 April 2021 (2 pages)
14 April 2021Change of details for Mrs Anne Donaldson as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr John Robert Donaldson on 14 April 2021 (2 pages)
14 April 2021Change of details for Mr John Robert Donaldson as a person with significant control on 14 April 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
30 October 2019Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 30 October 2019 (1 page)
29 October 2019Secretary's details changed for Mrs Anne Donaldson on 29 October 2019 (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
8 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 March 2019Registered office address changed from Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 4 March 2019 (1 page)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
11 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Anne Donaldson on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Anne Donaldson on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Robert Donaldson on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Robert Donaldson on 12 April 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 April 2009Return made up to 03/04/09; no change of members (4 pages)
22 April 2009Return made up to 03/04/09; no change of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 April 2008Return made up to 03/04/08; no change of members (7 pages)
30 April 2008Return made up to 03/04/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 May 2007Return made up to 03/04/07; full list of members (7 pages)
2 May 2007Return made up to 03/04/07; full list of members (7 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 May 2006Return made up to 03/04/06; full list of members (7 pages)
3 May 2006Return made up to 03/04/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 April 2005Return made up to 03/04/05; full list of members (5 pages)
12 April 2005Return made up to 03/04/05; full list of members (5 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
16 April 2004Return made up to 03/04/04; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: harvester house 37 peter street manchester greater manchester M2 5QD (1 page)
4 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
4 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 April 2003Return made up to 03/04/03; full list of members (7 pages)
18 April 2003Return made up to 03/04/03; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
12 July 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
12 July 2001Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
10 July 2001Ad 11/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 July 2001Ad 11/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
3 April 2001Incorporation (32 pages)
3 April 2001Incorporation (32 pages)