Company NameNajak Limited
DirectorBahadurali Dhalla Najak
Company StatusActive
Company Number01505472
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Bahadurali Dhalla Najak
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBazat Peel Avenue
Gilesgate Moor
Durham
DH1 2HU
Director NameIjatkhanu Najak
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 25 October 2013)
RoleRetired Health Visitor
Country of ResidenceEngland
Correspondence AddressBazat Peel Avenue
Gilesgate Moor
Durham
DH1 2HU
Secretary NameIjatkhanu Najak
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 11 months after company formation)
Appointment Duration22 years, 4 months (resigned 25 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBazat Peel Avenue
Gilesgate Moor
Durham
DH1 2HU
Director NameAleem Feroz Alexander Najak
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(26 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2013)
RolePodiatrist
Country of ResidenceEngland
Correspondence AddressBazat
Peel Avenue
Gilesgate Moor
Durham
DH1 2HU

Contact

Telephone0191 3867254
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Peel Avenue
Durham
DH1 2HU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

12 at £100Aleem Feroz Alexander Najak
40.00%
Ordinary
12 at £100Bahadurali Dhalla Najak
40.00%
Ordinary
6 at £100Ijatkhanu Najak
20.00%
Ordinary

Financials

Year2014
Net Worth£42,124
Cash£2,130
Current Liabilities£3,573

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

15 August 1997Delivered on: 20 August 1997
Persons entitled: Darlington Building Society

Classification: Debenture
Secured details: £24,500.00 including further advances due or to become due from the company to the chargee under the debenture.
Particulars: Fixed and floating charge over all the assets including a legal charge over 72 edge court, gilesgate, durham city.
Outstanding
17 January 1995Delivered on: 23 January 1995
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee pursuant to a legal charge of even date.
Particulars: All those rents/other payments under the terms of leases/tenancy agreements of the property known as "chantal" 4 woodland lane,chorley wood,herts; t/no.hd 36669.
Outstanding
3 January 1995Delivered on: 21 January 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
27 January 1995Delivered on: 8 July 1995
Satisfied on: 13 June 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nightingales, whisper wood loudwater rickmansworth herfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 January 1995Delivered on: 23 January 1995
Satisfied on: 3 August 1998
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Chantal" 4,woodland lane,chorley wood,herts; t/no.hd 36669; fixed charge over all rental/other income or monetary debts and claims under or in connection with any leases,agreements or licences and full benefits of all rights/remedies thereto.
Fully Satisfied

Filing History

30 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
16 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
30 August 2021Notification of Aleem Feroz Alexander Najak as a person with significant control on 6 April 2016 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 July 2020Registered office address changed from 10 Peel Avenue Gilesgate Moor Durham DH1 2HU to 10 Peel Avenue Durham DH1 2HU on 12 July 2020 (1 page)
12 July 2020Cessation of Bahadurali Dhalla Najak as a person with significant control on 1 January 2020 (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 July 2018Notification of Bahadurali Dhalla Najak as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
25 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(3 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(3 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,000
(3 pages)
14 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,000
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 August 2014Amended total exemption small company accounts made up to 31 October 2013 (2 pages)
5 August 2014Amended total exemption small company accounts made up to 31 October 2013 (2 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000
(3 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 November 2013All of the property or undertaking has been released from charge 3 (2 pages)
11 November 2013Termination of appointment of Ijatkhanu Najak as a secretary (1 page)
11 November 2013All of the property or undertaking has been released from charge 5 (1 page)
11 November 2013All of the property or undertaking has been released from charge 3 (2 pages)
11 November 2013All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2013Termination of appointment of Aleem Najak as a director (1 page)
11 November 2013All of the property or undertaking has been released from charge 1 (2 pages)
11 November 2013Termination of appointment of Aleem Najak as a director (1 page)
11 November 2013Termination of appointment of Ijatkhanu Najak as a director (1 page)
11 November 2013Termination of appointment of Ijatkhanu Najak as a director (1 page)
11 November 2013Termination of appointment of Ijatkhanu Najak as a secretary (1 page)
11 November 2013All of the property or undertaking has been released from charge 5 (1 page)
4 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
4 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Aleem Feroz Alexander Najak on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Ijatkhanu Najak on 21 June 2010 (2 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Ijatkhanu Najak on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Bahadurali Dhalla Najak on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Aleem Feroz Alexander Najak on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Bahadurali Dhalla Najak on 21 June 2010 (2 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
1 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
2 July 2009Return made up to 21/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Return made up to 21/06/07; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
1 August 2006Return made up to 21/06/06; full list of members (3 pages)
1 August 2006Return made up to 21/06/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (1 page)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
27 June 2005Return made up to 21/06/05; full list of members (3 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 June 2004Return made up to 21/06/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
6 May 2004Total exemption small company accounts made up to 31 October 2003 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
1 July 2003Return made up to 21/06/03; full list of members (8 pages)
1 July 2003Return made up to 21/06/03; full list of members (8 pages)
8 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
8 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
7 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
7 September 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
4 July 2001Return made up to 21/06/01; full list of members (6 pages)
4 July 2001Return made up to 21/06/01; full list of members (6 pages)
16 August 2000Amended accounts made up to 31 October 1999 (3 pages)
16 August 2000Amended accounts made up to 31 October 1999 (3 pages)
31 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
31 July 2000Accounts for a small company made up to 31 October 1999 (3 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
21 July 1999Return made up to 21/06/99; no change of members (4 pages)
21 July 1999Return made up to 21/06/99; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
5 August 1998Accounts for a small company made up to 31 October 1997 (3 pages)
3 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Return made up to 21/06/98; no change of members (4 pages)
22 July 1998Return made up to 21/06/98; no change of members (4 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
27 June 1997Return made up to 21/06/97; full list of members (6 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
1 April 1997Ad 31/10/96--------- £ si 15@100=1500 £ ic 1500/3000 (2 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (3 pages)
1 April 1997Ad 31/10/96--------- £ si 15@100=1500 £ ic 1500/3000 (2 pages)
28 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1995Accounts for a small company made up to 31 October 1995 (3 pages)
15 December 1995Accounts for a small company made up to 31 October 1995 (3 pages)
20 November 1995Ad 30/10/95--------- £ si 10@100=1000 £ ic 500/1500 (2 pages)
20 November 1995Ad 30/10/95--------- £ si 10@100=1000 £ ic 500/1500 (2 pages)
14 July 1995Return made up to 21/06/95; full list of members (6 pages)
14 July 1995Return made up to 21/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)