MAJE STORES LIMITED

Register to unlock more data on OkredoRegister

MAJE STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06857179

Incorporation date

24/03/2009

Size

Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon09/01/2026
Director's details changed for Isabelle Guichot on 2026-01-08
dot icon29/12/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Termination of appointment of Smcp Group S.A.S as a director on 2025-07-18
dot icon28/07/2025
Appointment of Isabelle Guichot as a director on 2025-07-18
dot icon28/07/2025
Termination of appointment of Nathalie Anne Virginie Malavoy as a director on 2025-07-18
dot icon25/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon03/03/2025
Full accounts made up to 2023-12-31
dot icon19/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-19
dot icon15/04/2024
Full accounts made up to 2022-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon13/02/2023
Director's details changed for Smcp Group on 2022-11-04
dot icon25/01/2023
Termination of appointment of Smcp Holding S.A.S. as a director on 2022-11-04
dot icon25/01/2023
Appointment of Smcp Group as a director on 2022-11-04
dot icon25/01/2023
Director's details changed for Smcp Group on 2022-11-04
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon06/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-06
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon07/03/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon06/01/2022
Full accounts made up to 2020-12-31
dot icon28/09/2021
Termination of appointment of Christophe Marie Bernard De Montille as a director on 2021-07-15
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon25/03/2021
Appointment of Mrs Patricia Denise Danielle Huyghues Despointes as a director on 2021-01-04
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Termination of appointment of Philippe Dominique Yves Gautier as a director on 2020-11-01
dot icon22/09/2020
Termination of appointment of Raphael Silvio Pierre Asaria as a director on 2020-03-31
dot icon09/07/2020
Appointment of Mr Christophe Marie Bernard De Montille as a director on 2020-03-31
dot icon09/07/2020
Appointment of Nathalie Anne Virginie Malavoy as a director on 2020-03-31
dot icon07/07/2020
Termination of appointment of Jean-Baptiste Dacquin as a director on 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon11/10/2019
Director's details changed for Smcp S.A.S. on 2017-09-13
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon11/02/2019
Appointment of Mr Raphael Silvio Pierre Asaria as a director on 2019-01-01
dot icon31/10/2018
Appointment of Jean-Baptiste Dacquin as a director on 2018-10-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon07/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon06/04/2018
Cessation of Qui Yafu as a person with significant control on 2017-10-23
dot icon06/04/2018
Notification of Smcp Sa as a person with significant control on 2017-10-23
dot icon12/02/2018
Director's details changed for Philippe Dominique Yves Gautier on 2018-02-07
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon06/03/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon08/04/2016
Register(s) moved to registered office address C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD
dot icon03/02/2016
Director's details changed for Philippe Dominique Yves Gautier on 2016-02-01
dot icon19/10/2015
Appointment of Philippe Dominique Yves Gautier as a director on 2015-09-01
dot icon16/10/2015
Termination of appointment of Emmanuel François Jacques Pradere as a director on 2015-09-01
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon15/01/2015
Director's details changed for Emmanuel François Jacques Pradere on 2015-01-15
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/02/2014
Director's details changed for Smcp S.A.S. on 2014-01-30
dot icon13/02/2014
Director's details changed for Emmanuel François Jacques Pradere on 2014-01-30
dot icon30/12/2013
Registered office address changed from C/O Chambre De Commerce Francaise De Grande Bretagne 300 High Holborn London WC1V 7JH United Kingdom on 2013-12-30
dot icon11/11/2013
Termination of appointment of Judith Milgrom as a director
dot icon11/11/2013
Appointment of Smcp S.A.S. as a director
dot icon11/11/2013
Termination of appointment of Elie Kouby as a director
dot icon11/11/2013
Termination of appointment of Frederic Biousse as a director
dot icon11/11/2013
Appointment of Emmanuel François Jacques Pradere as a director
dot icon26/06/2013
Auditor's resignation
dot icon21/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/04/2013
Full accounts made up to 2012-12-31
dot icon26/07/2012
Appointment of Elie Kouby as a director
dot icon17/07/2012
Secretary's details changed for Castlegate Secretaries Limited on 2012-07-03
dot icon19/06/2012
Accounts for a small company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/03/2012
Director's details changed for Frederic Olivier Biousse on 2012-03-24
dot icon19/05/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon21/06/2010
Accounts for a small company made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon15/04/2010
Register(s) moved to registered inspection location
dot icon15/04/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Judith Milgrom on 2010-03-24
dot icon14/04/2010
Secretary's details changed for Castlegate Secretaries Limited on 2010-03-24
dot icon14/04/2010
Registered office address changed from Chambre De Commerce Francaise De Grande Bretagne Lincoln House 300 High Holborn London WC1V 7JH on 2010-04-14
dot icon15/03/2010
Appointment of Frederic Olivier Biousse as a director
dot icon20/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon20/04/2009
Location of register of members
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guichot, Isabelle
Director
18/07/2025 - Present
3
SMCP HOLDING S.A.S.
Corporate Director
16/09/2013 - 03/11/2022
1
Malavoy, Nathalie Anne Virginie
Director
31/03/2020 - 18/07/2025
1
SMCP GROUP
Corporate Director
04/11/2022 - 18/07/2025
1
Huyghues Despointes, Patricia Denise Danielle
Director
04/01/2021 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About MAJE STORES LIMITED

MAJE STORES LIMITED is an(a) Active company incorporated on 24/03/2009 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAJE STORES LIMITED?

toggle

MAJE STORES LIMITED is currently Active. It was registered on 24/03/2009 .

Where is MAJE STORES LIMITED located?

toggle

MAJE STORES LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does MAJE STORES LIMITED do?

toggle

MAJE STORES LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for MAJE STORES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.