Judiya Enterprises Ltd

General information

Name:

Judiya Enterprises Limited

Office Address:

12 Widecombe Gardens IG4 5LT Ilford

Number: 07374913

Incorporation date: 2010-09-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is situated in Ilford registered with number: 07374913. The company was started in the year 2010. The main office of the company is situated at 12 Widecombe Gardens . The post code for this place is IG4 5LT. This enterprise's Standard Industrial Classification Code is 47110: . Judiya Enterprises Limited filed its latest accounts for the financial period up to 2022-09-30. The company's most recent annual confirmation statement was released on 2023-09-14.

The firm works in retail industry. Its FHRSID is 141869. It reports to Redbridge and its last food inspection was carried out on Thursday 8th July 2021 , London, IG1 4NH. The most recent quality assessment result obtained by the company is 3, which translates as generally satisfactory. The components comprising this value are the following inspection results: 10 for hygiene, 10 for its structural management and 10 for confidence in management.

On Monday 30th June 2014, the corporation was seeking a Purchasing Manager to fill a full time post in the foodservice in London, London. They offered a full time job with wage £14.4 per hour.

There seems to be a team of two directors leading this particular limited company right now, including Chandravathani R. and Gnanasegeram R. who have been doing the directors assignments since 2010.

Financial data based on annual reports

Company staff

Chandravathani R.

Role: Director

Appointed: 14 September 2010

Latest update: 30 March 2024

Gnanasegeram R.

Role: Director

Appointed: 14 September 2010

Latest update: 30 March 2024

People with significant control

Executives who control the firm include: Gnanasegeram R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Chandravathani R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Gnanasegeram R.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Chandravathani R.
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 21 May 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 28 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts 5 July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 July 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2021

Judiya Enterprises food hygiene ratings

Retailers - other address

Address

96 Cranbrook Road, Ilford

Suburb

Seven Kings

City

London

District

Greater London

State

England

Post code

IG1 4NH

Food rating: 3

Hygiene

10

Structural

10

Confidence in Management

10

Retailers - other address

Address

Post code

Food rating: exempt

Jobs and Vacancies at Judiya Enterprises Limited

Purchasing Manager in London, posted on Monday 30th June 2014
Region / City London, London
Industry foodservice
Salary £28000.00 per year
Job type full time
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On 1st January 2024 director's details were changed (CH01)
filed on: 11th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

242 High Street North

Post code:

E12 6SB

City / Town:

Manor Park

HQ address,
2013

Address:

242 High Street North

Post code:

E12 6SB

City / Town:

Manor Park

HQ address,
2014

Address:

242 High Street North

Post code:

E12 6SB

City / Town:

Manor Park

HQ address,
2015

Address:

242 High Street North

Post code:

E12 6SB

City / Town:

Manor Park

HQ address,
2016

Address:

242 High Street North

Post code:

E12 6SB

City / Town:

Manor Park

Accountant/Auditor,
2012 - 2014

Name:

Somar & Co Ltd

Address:

Accountants 47 York Road

Post code:

IG1 3AD

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 47110 :
13
Company Age

Closest Companies - by postcode