Company NameInteriors Plus Limited
DirectorMujch Raja Masilamani
Company StatusActive
Company Number05109116
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Previous NamesJAYA Design Limited and Interious Plus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mujch Raja Masilamani
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity House Badger Street
Bury
BL9 6AD
Secretary NameMr Scott Piers Davenport
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleSecretary
Correspondence Address39 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NZ
Secretary NameMr Scott Piers Davenport
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleSecretary
Correspondence Address39 Evenlode Drive
Berinsfield
Wallingford
Oxfordshire
OX10 7NZ
Secretary NameDavenport Enterprises Limited (Corporation)
StatusResigned
Appointed17 October 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2008)
Correspondence Address363 Curie Avenue
Harwell Campus
Didcot
Oxfordshire
OX11 0QQ
Secretary NameDavenports (Corporation)
StatusResigned
Appointed01 April 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2012)
Correspondence AddressAdvantage Business Centre 132-134 Great Ancoats St
Manchester
M4 6DE

Location

Registered AddressCommunity House
Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mujch Raja Masilamani
100.00%
Ordinary

Financials

Year2014
Net Worth£1,799
Cash£20,903
Current Liabilities£26,741

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

26 April 2024Confirmation statement made on 8 April 2024 with updates (5 pages)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
1 December 2023Change of details for Mr Mujch Raja Masilamani as a person with significant control on 1 December 2023 (2 pages)
1 December 2023Director's details changed for Mr Mujch Raja Masilamani on 1 December 2023 (2 pages)
1 December 2023Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page)
15 September 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2023Confirmation statement made on 8 April 2023 with updates (5 pages)
16 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
19 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
30 November 2022Change of details for Mr Mujch Raja Masilamani as a person with significant control on 30 November 2022 (2 pages)
22 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
25 March 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
8 November 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
12 March 2021Previous accounting period extended from 28 March 2020 to 31 March 2020 (1 page)
2 October 2020Unaudited abridged accounts made up to 28 March 2019 (6 pages)
14 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
25 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 30 March 2018 (5 pages)
13 December 2018Registered office address changed from , 53 King Street Manchester, M2 4LQ, United Kingdom to Preservation House Badger Street Bury BL9 6AD on 13 December 2018 (1 page)
23 April 2018Registered office address changed from , Flat 79 8 Selsdon Way, London, E14 9GR, England to Preservation House Badger Street Bury BL9 6AD on 23 April 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
16 March 2018Unaudited abridged accounts made up to 30 March 2017 (4 pages)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
16 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
27 July 2017Registered office address changed from 38-40 Autumn Street London E3 2TT to Flat 79 8 Selsdon Way London E14 9GR on 27 July 2017 (1 page)
27 July 2017Registered office address changed from , 38-40 Autumn Street, London, E3 2TT to Preservation House Badger Street Bury BL9 6AD on 27 July 2017 (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Mujch Raja Masilamani as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Mujch Raja Masilamani as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
24 August 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Unit 4a Stratford Workshops Burford Road London E15 2SP to 38-40 Autumn Street London E3 2TT on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , Unit 4a Stratford Workshops, Burford Road, London, E15 2SP to Preservation House Badger Street Bury BL9 6AD on 2 February 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 February 2013Termination of appointment of Davenports as a secretary (1 page)
25 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 February 2013Termination of appointment of Davenports as a secretary (1 page)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 October 2011Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from , Studio 252 Stratford Workshops, Burford Road, London, E15 2SP, United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from , Davenport House 39 Evenlode Drive, Wallingford, Oxfordshire, OX10 7NZ, United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Studio 252 Stratford Workshops Burford Road London E15 2SP United Kingdom on 5 October 2011 (1 page)
5 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
5 October 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 May 2011Secretary's details changed for Davenports on 16 December 2010 (2 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
16 May 2011Secretary's details changed for Davenports on 16 December 2010 (2 pages)
19 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 April 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 July 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Davenports on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Davenports on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Mujch Raja Masilamani on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Mujch Raja Masilamani on 1 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Mujch Raja Masilamani on 1 April 2010 (2 pages)
28 May 2010Secretary's details changed for Davenports on 1 April 2010 (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Secretary appointed davenports (1 page)
3 June 2009Return made up to 22/04/09; full list of members (3 pages)
3 June 2009Return made up to 22/04/09; full list of members (3 pages)
3 June 2009Secretary appointed davenports (1 page)
2 June 2009Director's change of particulars / mujch masilamani / 01/04/2009 (1 page)
2 June 2009Appointment terminated secretary scott davenport (1 page)
2 June 2009Appointment terminated secretary scott davenport (1 page)
2 June 2009Director's change of particulars / mujch masilamani / 01/04/2009 (1 page)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
24 July 2008Appointment terminated secretary davenport enterprises LIMITED (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Return made up to 22/04/08; full list of members (3 pages)
24 July 2008Return made up to 22/04/08; full list of members (3 pages)
24 July 2008Location of debenture register (1 page)
24 July 2008Appointment terminated secretary davenport enterprises LIMITED (1 page)
24 July 2008Secretary appointed mr scott davenport (1 page)
24 July 2008Secretary appointed mr scott davenport (1 page)
24 July 2008Registered office changed on 24/07/2008 from 363 curie avenue, harwell campus didcot oxfordshire OX11 0QQ (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from, 363 curie avenue, harwell campus, didcot, oxfordshire, OX11 0QQ (1 page)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Location of register of members (1 page)
21 May 2007Location of debenture register (1 page)
21 May 2007Registered office changed on 21/05/07 from: 363 curie avenue harwell intnl business centre didcot oxfordshire OX11 0QQ (1 page)
21 May 2007Location of register of members (1 page)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
21 May 2007Location of debenture register (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Registered office changed on 21/05/07 from: 363 curie avenue, harwell intnl business centre, didcot, oxfordshire OX11 0QQ (1 page)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
14 December 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
11 December 2006Registered office changed on 11/12/06 from: 18 lovegrove walk canary warf london E14 9PY (1 page)
11 December 2006Registered office changed on 11/12/06 from: 18 lovegrove walk, canary warf, london, E14 9PY (1 page)
11 December 2006Return made up to 22/04/06; full list of members (2 pages)
11 December 2006Return made up to 22/04/06; full list of members (2 pages)
20 July 2006Company name changed interious plus LIMITED\certificate issued on 20/07/06 (2 pages)
20 July 2006Company name changed interious plus LIMITED\certificate issued on 20/07/06 (2 pages)
13 July 2006Company name changed jaya design LIMITED\certificate issued on 13/07/06 (2 pages)
13 July 2006Company name changed jaya design LIMITED\certificate issued on 13/07/06 (2 pages)
6 April 2006Location of debenture register (1 page)
6 April 2006Location of debenture register (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Location of register of members (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
3 April 2006Location of register of members (1 page)
3 April 2006Location of register of members (1 page)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 March 2006Secretary's particulars changed (1 page)
14 March 2006Secretary's particulars changed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 July 2005Registered office changed on 18/07/05 from: 12 saint augustins road, camden, london NW1 9RN (1 page)
18 July 2005Registered office changed on 18/07/05 from: 12 saint augustins road camden london NW1 9RN (1 page)
12 July 2005Return made up to 22/04/05; full list of members (2 pages)
12 July 2005Return made up to 22/04/05; full list of members (2 pages)
22 April 2004Incorporation (16 pages)
22 April 2004Incorporation (16 pages)