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

LIMJE INDUSTRIAL LIMITED

11-13 GROVE ROAD, SUTTON, SURREY, SM1 1DS,
Company Registration Number
02491654
Private Limited Company
Active

Company Overview

About Limje Industrial Ltd
LIMJE INDUSTRIAL LIMITED was founded on 1990-04-11 and has its registered office in Sutton. The organisation's status is listed as "Active". Limje Industrial Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIMJE INDUSTRIAL LIMITED
 
Legal Registered Office
11-13 GROVE ROAD
SUTTON
SURREY
SM1 1DS
Other companies in KT1
 
Filing Information
Company Number 02491654
Company ID Number 02491654
Date formed 1990-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB602980449  
Last Datalog update: 2024-01-08 04:57:48
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 INDUSTRIAL LIMITED

Current Directors
Officer Role Date Appointed
MARIA GNANAMATHY CHRISTOPHER
Company Secretary 1992-04-11
EMIL MAHENDRA KUMAR
Director 1992-04-11
ARUMUGAM MURUGESU
Director 1992-04-11
ALAN KENNETH SKINNER
Director 2012-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIETMAR LORETZ
Director 2001-03-31 2012-07-01
PRABA CHANDRAN
Director 1994-04-05 2011-06-30
ANDREAS REISCHAL
Director 1995-07-01 2001-04-01
ARULAMPALAM KENGATHRAN
Director 1992-04-11 1994-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIA GNANAMATHY CHRISTOPHER LIMJE HOLDINGS LIMITED Company Secretary 1996-10-01 CURRENT 1996-09-30 Active
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
EMIL MAHENDRA KUMAR LIMJE HOLDINGS LIMITED Director 1996-10-01 CURRENT 1996-09-30 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
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 HOLDINGS LIMITED Director 2012-07-01 CURRENT 1996-09-30 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
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-01-26REGISTERED OFFICE CHANGED ON 26/01/22 FROM 19 Penrhyn Road Kingston upon Thames KT1 2BZ England
2022-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/22 FROM 19 Penrhyn Road Kingston upon Thames KT1 2BZ England
2021-12-31FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-15CH01Director's details changed for Arumugam Murugesu on 2009-10-01
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024916540014
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024916540013
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 024916540012
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM 19 W H Matthews & Co 19,Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1000000
2016-05-09AR0111/04/16 ANNUAL RETURN FULL LIST
2016-05-09CH01Director's details changed for Arumugam Murugiesu on 2009-10-01
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-07AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1000000
2014-05-06AR0111/04/14 ANNUAL RETURN FULL LIST
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0111/04/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR LORETZ
2012-08-20AP01DIRECTOR APPOINTED MR ALAN KENNETH SKINNER
2012-07-23AUDAUDITOR'S RESIGNATION
2012-05-09AR0111/04/12 ANNUAL RETURN FULL LIST
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DIETMAR LORETZ / 11/04/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PRABA CHANDRAN
2011-05-06AR0111/04/11 FULL LIST
2011-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-04-21AR0111/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PRABA CHANDRAN / 11/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ARUMUGAM MURUGIESU / 11/04/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM NEVILE HOUSE 5TH FLOOR 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-21288cSECRETARY'S PARTICULARS CHANGED
2007-05-21363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-11363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-22363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-10363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-16363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB
2000-04-17363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-19363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-29363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-03-23225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/09/96
1998-02-06SRES13RECLASS OF SHARES 23/06/97
1998-02-06128(3)STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES
1998-02-06128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
1997-04-21363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-15395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LIMJE INDUSTRIAL 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 INDUSTRIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-07 Outstanding BARCLAYS BANK PLC
2017-12-07 Outstanding BARCLAYS BANK PLC
2017-12-07 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2009-04-21 Outstanding BARCLAYS BANK PLC
CASH COLLATERAL DEED 1997-02-15 Outstanding RAIFFAISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
SECURITY AGREEMENT 1997-02-15 Outstanding RAIFFEISEN ZENTRALBANK OSTERREICH AKTEINGESELLSCHAFT
DEED OF CHARGE OVER CREDIT BALANCES 1995-12-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-12-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-07 Outstanding BARCLAYS BANK PLC
CONDITIONS FOR MULTI ACCOUNT CLIENTS 1992-11-02 Outstanding AMERICAN EXPRESS BANK LTD
CASH COLLATERAL AGREEMENT 1992-06-03 Outstanding FIDELITY BANK NA,
SECURITY AGREEMENT 1992-06-03 Outstanding FIDELITY BANK NA,
MORTGAGE DEBENTURE 1991-04-26 Satisfied NMB POST BANK GROEP NV
CASH DEPOSIT SECURITY TERMS 1990-06-12 Outstanding BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMJE INDUSTRIAL LIMITED

Intangible Assets
Patents
We have not found any records of LIMJE INDUSTRIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIMJE INDUSTRIAL LIMITED
Trademarks
We have not found any records of LIMJE INDUSTRIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIMJE INDUSTRIAL 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 (82990 - Other business support service activities n.e.c.) as LIMJE INDUSTRIAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LIMJE INDUSTRIAL 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 INDUSTRIAL 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 INDUSTRIAL 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.