Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIMJE HOLDINGS LIMITED
Company Information for

LIMJE HOLDINGS LIMITED

11-13 GROVE ROAD, SUTTON, SURREY, SM1 1DS,
Company Registration Number
03256961
Private Limited Company
Active

Company Overview

About Limje Holdings Ltd
LIMJE HOLDINGS LIMITED was founded on 1996-09-30 and has its registered office in Sutton. The organisation's status is listed as "Active". Limje Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LIMJE HOLDINGS LIMITED
 
Legal Registered Office
11-13 GROVE ROAD
SUTTON
SURREY
SM1 1DS
Other companies in KT1
 
Filing Information
Company Number 03256961
Company ID Number 03256961
Date formed 1996-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 22/03/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2024-04-07 00:22:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LIMJE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARIA GNANAMATHY CHRISTOPHER
Company Secretary 1996-10-01
MURUGESU ARUMUGAM
Director 2011-12-31
EMIL MAHENDRA KUMAR
Director 1996-10-01
ALAN KENNETH SKINNER
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIETMAR LORETZ
Director 2001-03-31 2012-07-01
ANDREAS REISCHAL
Director 1996-10-01 2001-04-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-09-30 1996-10-01
WATERLOW NOMINEES LIMITED
Nominated Director 1996-09-30 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA GNANAMATHY CHRISTOPHER HENDFORD NURSING HOME LIMITED Company Secretary 1995-05-01 CURRENT 1986-06-19 Active
MARIA GNANAMATHY CHRISTOPHER JESYEM MEDICARE LIMITED Company Secretary 1993-04-22 CURRENT 1993-01-25 Active
MARIA GNANAMATHY CHRISTOPHER LIMJE INDUSTRIAL LIMITED Company Secretary 1992-04-11 CURRENT 1990-04-11 Active
MURUGESU ARUMUGAM BOW THEATRE MANAGEMENT LIMITED Director 2011-02-08 CURRENT 2001-02-09 Active
EMIL MAHENDRA KUMAR HENDFORD NURSING HOME LIMITED Director 1995-05-01 CURRENT 1986-06-19 Active
EMIL MAHENDRA KUMAR JESYEM MEDICARE LIMITED Director 1993-04-22 CURRENT 1993-01-25 Active
EMIL MAHENDRA KUMAR LIMJE INDUSTRIAL LIMITED Director 1992-04-11 CURRENT 1990-04-11 Active
ALAN KENNETH SKINNER ASK ADVICE LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
ALAN KENNETH SKINNER FOREST ROAD (24C) LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
ALAN KENNETH SKINNER LIMJE INDUSTRIAL LIMITED Director 2012-07-01 CURRENT 1990-04-11 Active
ALAN KENNETH SKINNER JESYEM MEDICARE LIMITED Director 2012-07-01 CURRENT 1993-01-25 Active
ALAN KENNETH SKINNER HOLMSHAW PROPERTY INVESTMENT LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2014-12-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-07-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-23Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-12-23AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-31SH0127/09/22 STATEMENT OF CAPITAL GBP 451410
2022-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM Wh Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM Wh Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2021-12-24Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-24AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-29AA01Current accounting period shortened from 30/12/19 TO 29/12/19
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-12-06DISS40Compulsory strike-off action has been discontinued
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 325000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 325000
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 325000
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM Ashcombe House 5, Crescent Leatherhead Surrey KT22 8DY
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 325000
2013-10-25AR0130/09/13 ANNUAL RETURN FULL LIST
2013-02-19SH0131/12/12 STATEMENT OF CAPITAL GBP 325000
2013-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-10-17AR0130/09/12 ANNUAL RETURN FULL LIST
2012-10-17SH19Statement of capital on 2012-10-17 GBP 325,000
2012-10-09CAP-SSSolvency statement dated 05/09/12
2012-10-09SH20Statement by directors
2012-10-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR LORETZ
2012-08-20AP01DIRECTOR APPOINTED MR ALAN KENNETH SKINNER
2012-07-23AUDAUDITOR'S RESIGNATION
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-02-16AP01DIRECTOR APPOINTED MR MURUGIESU ARUMUGAM
2011-10-12AR0130/09/11 FULL LIST
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-10-08AR0130/09/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-19SH1919/12/09 STATEMENT OF CAPITAL GBP 675000
2009-11-20SH20STATEMENT BY DIRECTORS
2009-11-20CAP-SSSOLVENCY STATEMENT DATED 27/09/09
2009-11-20RES06REDUCE ISSUED CAPITAL 27/09/2009
2009-11-11AR0130/09/09 FULL LIST
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM NEVILLE HOUSE 5TH FLOOR 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-16363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2008-01-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-24363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-25363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-01-07363(288)DIRECTOR RESIGNED
2003-01-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-04363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/00
2000-10-06363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-30363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-09363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-03-23225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1998-02-0688(2)RAD 06/03/97--------- £ SI 999998@1
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1997-11-17363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-03-18123NC INC ALREADY ADJUSTED 01/10/96
1997-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-18SRES01ADOPT MEM AND ARTS 01/10/96
1997-03-18SRES13DESIGNATION OF SHARES 01/10/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LIMJE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIMJE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIMJE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of LIMJE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMJE HOLDINGS LIMITED
Trademarks
We have not found any records of LIMJE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMJE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LIMJE HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LIMJE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIMJE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIMJE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.