Company NameMunjeet.com Limited
DirectorsMunjeet Singh and Devinder Singh
Company StatusActive
Company Number06185999
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Munjeet Singh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameDevinder Singh
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMrs Devinder Singh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(5 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.munjeet.com
Email address[email protected]

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Munjeet Singh
55.00%
Ordinary
45 at £1Devinder Singh
45.00%
Ordinary

Financials

Year2014
Net Worth£412
Cash£5,596
Current Liabilities£14,528

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

17 June 2023Compulsory strike-off action has been discontinued (1 page)
14 June 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
28 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
5 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
16 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 16 November 2020 (1 page)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 June 2016Secretary's details changed for Devinder Singh on 1 January 2016 (1 page)
8 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Secretary's details changed for Devinder Singh on 1 January 2016 (1 page)
8 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Mr Munjeet Singh on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Munjeet Singh on 1 April 2015 (2 pages)
7 May 2015Secretary's details changed for Devinder Singh on 1 April 2015 (1 page)
7 May 2015Director's details changed for Mr Munjeet Singh on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Devinder Singh on 1 April 2015 (2 pages)
7 May 2015Secretary's details changed for Devinder Singh on 1 April 2015 (1 page)
7 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Director's details changed for Devinder Singh on 1 April 2015 (2 pages)
7 May 2015Director's details changed for Devinder Singh on 1 April 2015 (2 pages)
7 May 2015Secretary's details changed for Devinder Singh on 1 April 2015 (1 page)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 98
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 98
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 98
(4 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 November 2012Appointment of Devinder Singh as a director (2 pages)
28 November 2012Appointment of Devinder Singh as a director (2 pages)
12 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
6 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
6 September 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
15 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Munjeet Singh on 27 March 2010 (2 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Munjeet Singh on 27 March 2010 (2 pages)
7 June 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
7 June 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
22 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 April 2009Return made up to 27/03/09; full list of members (3 pages)
30 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
17 June 2008Return made up to 27/03/08; full list of members (6 pages)
17 June 2008Return made up to 27/03/08; full list of members (6 pages)
10 April 2007Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 April 2007New secretary appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
27 March 2007Incorporation (16 pages)
27 March 2007Incorporation (16 pages)