Company NameAndojem Limited
DirectorsEmma Patterson and Andrew Patterson
Company StatusActive
Company Number07867498
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Emma Patterson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Director NameMr Andrew Patterson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleProposed Director
Country of ResidenceGibraltar
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY

Location

Registered AddressComma House Napier Road
Swalwell
Newcastle Upon Tyne
NE16 3BS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Andrew Patterson
60.00%
Ordinary A
10 at £1Andrew Patterson
10.00%
Ordinary D
10 at £1Dorothy Patterson
10.00%
Ordinary D
10 at £1Emma Patterson
10.00%
Ordinary B
10 at £1Jack Patterson
10.00%
Ordinary C

Financials

Year2014
Net Worth£131,602
Cash£135,271
Current Liabilities£671,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

19 December 2011Delivered on: 22 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2020Confirmation statement made on 1 December 2020 with updates (5 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 1 December 2018 with updates (5 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
1 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Change of details for Mr Andrew Patterson as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Change of details for Mr Andrew Patterson as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Andrew Patterson on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Andrew Patterson on 18 September 2017 (2 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
21 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
21 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2011Incorporation (18 pages)
1 December 2011Incorporation (18 pages)