Company NameMailjet Limited
DirectorsCherril Lilian Hart and Peter Laurence Smith
Company StatusActive
Company Number01881356
CategoryPrivate Limited Company
Incorporation Date29 January 1985(39 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Cherril Lilian Hart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Peter Laurence Smith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Jack Grenville Riley
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1992)
RoleOversea Property Consultant
Correspondence AddressGarth Lodge Stockton Avenue
Fleet
Hampshire
GU13 8NP
Director NameMiss Nicola Riley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1992)
RoleSecretary
Correspondence AddressNew House Essex Street
Wash Common
Newbury
Berkshire
RG14 6RA
Secretary NameMrs Jane Hilary Frost
NationalityBritish
StatusResigned
Appointed21 December 1991(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressWallberry Brackley Avenue
Hartley Wintney
Basingstoke
Hampshire
RG27 8QU
Secretary NameMrs Audrey Ellen Revell Riley
NationalityBritish
StatusResigned
Appointed14 February 1992(7 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressGarth Lodge Stockton Avenue
Fleet
Hampshire
GU13 8NP
Secretary NameMiss Nicola Riley
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressNew House Essex Street
Wash Common
Newbury
Berkshire
RG14 6RA
Director NameMr Peter Edwin Hudson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Dianne Margaret Hudson
NationalityBritish
StatusResigned
Appointed30 June 1992(7 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Peter Smith
76.92%
Ordinary
20 at £1Ian Walker & Carol Walker
7.69%
Ordinary
20 at £1Mr John Handibode
7.69%
Ordinary
15 at £1Veronica Riley
5.77%
Ordinary
5 at £1Paul Fordham & Paula Fordham
1.92%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 December 2023 (3 months, 3 weeks ago)
Next Return Due4 January 2025 (8 months, 3 weeks from now)

Filing History

22 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 May 2017Termination of appointment of Dianne Margaret Hudson as a secretary on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Peter Edwin Hudson as a director on 16 May 2017 (1 page)
16 May 2017Appointment of Mrs Cherril Lilian Hart as a director on 9 May 2017 (2 pages)
16 May 2017Appointment of Mr Peter Laurence Smith as a director on 9 May 2017 (2 pages)
3 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 260
(5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 260
(5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 260
(5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
1 March 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
23 December 2009Director's details changed for Peter Edwin Hudson on 1 December 2009 (2 pages)
23 December 2009Director's details changed for Peter Edwin Hudson on 1 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mrs. Dianne Margaret Hudson on 2 December 2009 (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 21/12/08; full list of members (5 pages)
3 January 2008Return made up to 21/12/07; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2007Return made up to 21/12/06; full list of members (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 21/12/05; full list of members (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 365 rayleigh road leigh on sea essex SS9 5PS (1 page)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 January 2005Return made up to 21/12/04; full list of members (10 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 January 2004Return made up to 21/12/03; full list of members (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 21/12/02; full list of members (12 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
7 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 21/12/00; full list of members (12 pages)
24 November 2000Full accounts made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 21/12/99; full list of members (9 pages)
22 November 1999Full accounts made up to 31 March 1999 (7 pages)
21 January 1999Return made up to 21/12/98; full list of members (6 pages)
15 June 1998Full accounts made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 21/12/97; no change of members (4 pages)
7 July 1997Full accounts made up to 31 March 1997 (7 pages)
9 January 1997Return made up to 21/12/96; no change of members (4 pages)
23 May 1996Full accounts made up to 31 March 1996 (5 pages)
24 January 1996Return made up to 21/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)