Company NameRaj's Inc Ltd
DirectorsRajeshbhai Patel and Nishaben Rajeshkumar Patel
Company StatusActive
Company Number08150179
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Rajeshbhai Patel
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address236 Hornby Street
Bury
BL9 5EG
Director NameMrs Nishaben Rajeshkumar Patel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(5 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address236 Hornby Street
Bury
BL9 5EG

Location

Registered Address236 Hornby Street
Bury
BL9 5EG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£33,128
Cash£2,727
Current Liabilities£56,199

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Charges

3 June 2015Delivered on: 8 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All that freehold and leasehold property known as 236-262 (even) hornby street bury registered at the hm land registry under title numbers LA324174 and GM158373.
Outstanding
10 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 January 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
19 January 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 February 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
8 June 2015Registration of charge 081501790002, created on 3 June 2015 (6 pages)
8 June 2015Registration of charge 081501790002, created on 3 June 2015 (6 pages)
8 June 2015Registration of charge 081501790002, created on 3 June 2015 (6 pages)
10 April 2015Registration of charge 081501790001, created on 10 April 2015 (23 pages)
10 April 2015Registration of charge 081501790001, created on 10 April 2015 (23 pages)
15 October 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
(3 pages)
15 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
8 March 2013Appointment of Mrs Nishaben Rajeshkumar Patel as a director (2 pages)
8 March 2013Appointment of Mrs Nishaben Rajeshkumar Patel as a director (2 pages)
3 January 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
19 July 2012Incorporation (35 pages)
19 July 2012Incorporation (35 pages)