Company NameManaj Limited
DirectorsAdrian Clive Kernahan and Linda Kernahan
Company StatusActive
Company Number02462777
CategoryPrivate Limited Company
Incorporation Date24 January 1990(34 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Clive Kernahan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Hawthorn Green Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMs Linda Kernahan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address12 Hawthorn Green Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Secretary NameMrs Linda Kernahan
NationalityEnglish
StatusCurrent
Appointed10 June 1992(2 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleComputer Consultant
Correspondence Address12 Hawthorn Green Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameMr Dennis Richard Norgard
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 1992)
RoleComputer Consultant
Correspondence Address28 Malcolmson Close
Edgbaston
Birmingham
W Midlands
B15 3LS
Director NameMrs Gretchen Trudy Norgard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 1992)
RoleTeacher
Correspondence Address28 Malcolmson Close
Edgbaston
Birmingham
West Midlands
B15 3LS
Secretary NameMr Dennis Richard Norgard
NationalityAustralian
StatusResigned
Appointed24 January 1992(2 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence Address28 Malcolmson Close
Edgbaston
Birmingham
W Midlands
B15 3LS

Location

Registered Address12 Hawthorn Green
Kennerleys Lane
Wilmslow
Cheshire
SK9 5EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

51 at £1Mr Adrian Clive Kernahan
51.00%
Ordinary
49 at £1Ms Linda Kernahan
49.00%
Ordinary

Financials

Year2014
Net Worth£14,811
Cash£23,435
Current Liabilities£59,426

Accounts

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

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Charges

8 January 1997Delivered on: 11 January 1997
Satisfied on: 15 September 2004
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-24 orchard close wilmslow macclesfield cheshire and the fixtures thereon by way of specific charge all the income from time to time arising or payable to or on behalf of the mortgagor in relating to the property and the proceeds of any disposal in respect thereof and all deeds and documents from time to time relating thereto and all insurance and compensation monies referred to in clauses 8.1.2.3. and 8.1.2.4. of the legal charge of the 8 january 1997 and by way of floating charge all moveable plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used in or about the property and belonging to the mortgagor.
Fully Satisfied
20 September 1996Delivered on: 3 October 1996
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a 19 orchard close, wilmslow, macclesfield cheshire t/no: CH238904 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

5 September 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Director's details changed for Mr Adrian Clive Kernahan on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages)
4 April 2013Secretary's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mr Adrian Clive Kernahan on 3 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages)
4 April 2013Secretary's details changed for Mrs Linda Kernahan on 3 April 2013 (2 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
24 December 2009Registered office address changed from 9 Bollin Hill Wilmslow Cheshire SK9 4AN on 24 December 2009 (2 pages)
16 April 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 December 2008Return made up to 24/01/08; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Return made up to 24/01/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Return made up to 24/01/06; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 February 2005Return made up to 24/01/05; full list of members (7 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
26 February 2004Return made up to 24/01/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 24/01/02; full list of members (6 pages)
21 December 2001Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed;director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: 15 penny croft harpenden hertfordshire AL5 2PD (1 page)
16 March 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 24/01/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 24/01/99; full list of members (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Return made up to 24/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 24/01/96; full list of members (5 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 April 1995Return made up to 24/01/95; no change of members (4 pages)