MAJEDIE INVESTMENTS PLC

Register to unlock more data on OkredoRegister

MAJEDIE INVESTMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00109305

Incorporation date

28/04/1910

Size

Full

Contacts

Registered address

Registered address

Dashwood House, Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1910)
dot icon07/03/2026
Resolutions
dot icon04/03/2026
Full accounts made up to 2025-09-30
dot icon06/01/2026
Confirmation statement made on 2025-12-25 with no updates
dot icon26/08/2025
Registration of charge 001093050003, created on 2025-08-22
dot icon30/07/2025
Second filing for the appointment of Mr Heinrich Volkmar Merz as a director
dot icon19/04/2025
Satisfaction of charge 2 in full
dot icon15/04/2025
Full accounts made up to 2024-09-30
dot icon25/02/2025
Director's details changed for Mr Christopher Dewar Getley on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Richard William Killingbeck on 2025-02-25
dot icon06/01/2025
Confirmation statement made on 2024-12-25 with no updates
dot icon10/06/2024
Auditor's resignation
dot icon14/03/2024
Appointment of Mr Heinrich Volanar Merz as a director on 2024-03-11
dot icon29/02/2024
Full accounts made up to 2023-09-30
dot icon01/02/2024
Resolutions
dot icon15/01/2024
Confirmation statement made on 2023-12-25 with no updates
dot icon06/12/2023
Registered office address changed from 35 Portman Square London W1H 6LR England to Dashwood House Old Broad Street London EC2M 1QS on 2023-12-06
dot icon21/11/2023
Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 35 Portman Square London W1H 6LR on 2023-11-21
dot icon13/11/2023
Appointment of Juniper Partners Limited as a secretary on 2023-11-01
dot icon13/11/2023
Termination of appointment of Link Company Matters Limited as a secretary on 2023-11-01
dot icon07/02/2023
Full accounts made up to 2022-09-30
dot icon06/02/2023
Resolutions
dot icon05/01/2023
Confirmation statement made on 2022-12-25 with no updates
dot icon01/02/2022
Resolutions
dot icon27/01/2022
Full accounts made up to 2021-09-30
dot icon26/01/2022
Termination of appointment of Robert David Charles Henderson as a director on 2022-01-19
dot icon17/01/2022
Cancellation of shares. Statement of capital on 2021-10-18
dot icon07/01/2022
Confirmation statement made on 2021-12-25 with updates
dot icon06/01/2022
Secretary's details changed for Link Company Matters Limited on 2021-04-01
dot icon01/02/2021
Full accounts made up to 2020-09-30
dot icon28/01/2021
Memorandum and Articles of Association
dot icon28/01/2021
Resolutions
dot icon20/01/2021
Termination of appointment of Richard John Mace as a director on 2021-01-20
dot icon20/01/2021
Appointment of Mr Richard John Mace as a director on 2021-01-20
dot icon08/01/2021
Confirmation statement made on 2020-12-25 with no updates
dot icon08/01/2021
Director's details changed for Mr Mark Jonathan Little on 2019-05-23
dot icon25/09/2020
Purchase of own shares.
dot icon10/09/2020
Cancellation of shares. Statement of capital on 2020-08-07
dot icon10/09/2020
Cancellation of shares. Statement of capital on 2020-07-23
dot icon09/09/2020
Purchase of own shares.
dot icon09/09/2020
Purchase of own shares.
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon11/08/2020
Cancellation of shares. Statement of capital on 2020-07-13
dot icon11/08/2020
Cancellation of shares. Statement of capital on 2020-07-03
dot icon11/08/2020
Purchase of own shares.
dot icon11/08/2020
Purchase of own shares.
dot icon05/08/2020
Termination of appointment of Paul David Gadd as a director on 2020-07-31
dot icon29/07/2020
Cancellation of shares. Statement of capital on 2020-06-24
dot icon29/07/2020
Purchase of own shares.
dot icon09/07/2020
Appointment of Mr Richard William Killingbeck as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr Christopher Dewar Getley as a director on 2020-07-01
dot icon07/04/2020
Cancellation of shares. Statement of capital on 2020-03-09
dot icon07/04/2020
Purchase of own shares.
dot icon17/03/2020
Cancellation of shares. Statement of capital on 2020-02-28
dot icon17/03/2020
Purchase of own shares.
dot icon04/03/2020
Cancellation of shares. Statement of capital on 2020-02-14
dot icon04/03/2020
Purchase of own shares.
dot icon27/02/2020
Cancellation of shares. Statement of capital on 2020-02-10
dot icon27/02/2020
Purchase of own shares.
dot icon28/01/2020
Full accounts made up to 2019-09-30
dot icon27/01/2020
Resolutions
dot icon07/01/2020
Confirmation statement made on 2019-12-25 with no updates
dot icon25/11/2019
Cancellation of shares. Statement of capital on 2019-10-11
dot icon25/11/2019
Cancellation of shares. Statement of capital on 2019-07-30
dot icon25/11/2019
Purchase of own shares.
dot icon25/11/2019
Purchase of own shares.
dot icon22/10/2019
Cancellation of shares. Statement of capital on 2019-09-19
dot icon22/10/2019
Purchase of own shares.
dot icon22/10/2019
Purchase of own shares.
dot icon22/10/2019
Purchase of own shares.
dot icon03/10/2019
Cancellation of shares. Statement of capital on 2019-08-20
dot icon03/10/2019
Purchase of own shares.
dot icon30/09/2019
Cancellation of shares. Statement of capital on 2019-08-12
dot icon30/09/2019
Cancellation of shares. Statement of capital on 2019-06-25
dot icon30/09/2019
Purchase of own shares.
dot icon30/09/2019
Purchase of own shares.
dot icon27/08/2019
Cancellation of shares. Statement of capital on 2019-07-23
dot icon27/08/2019
Purchase of own shares.
dot icon18/07/2019
Cancellation of shares. Statement of capital on 2019-06-13
dot icon18/07/2019
Purchase of own shares.
dot icon08/07/2019
Cancellation of shares. Statement of capital on 2019-06-06
dot icon08/07/2019
Purchase of own shares.
dot icon07/06/2019
Appointment of Mr Mark Little as a director on 2019-05-23
dot icon03/05/2019
Cancellation of shares. Statement of capital on 2019-04-10
dot icon03/05/2019
Purchase of own shares.
dot icon30/01/2019
Satisfaction of charge 2 in part
dot icon30/01/2019
Satisfaction of charge 1 in full
dot icon29/01/2019
Termination of appointment of Andrew John Adcock as a director on 2019-01-26
dot icon29/01/2019
Full accounts made up to 2018-09-30
dot icon18/01/2019
Memorandum and Articles of Association
dot icon18/01/2019
Resolutions
dot icon02/01/2019
Appointment of Jane Margaret Lewis as a director on 2019-01-01
dot icon27/12/2018
Confirmation statement made on 2018-12-25 with no updates
dot icon25/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon24/01/2018
Resolutions
dot icon02/01/2018
Confirmation statement made on 2017-12-25 with updates
dot icon06/11/2017
Secretary's details changed for Capita Company Secretarial Services Limited on 2017-11-06
dot icon08/02/2017
Resolutions
dot icon10/01/2017
Group of companies' accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-25 with updates
dot icon05/10/2016
Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 2016-10-01
dot icon05/10/2016
Appointment of Capita Company Secretarial Services Limited as a secretary on 2016-10-01
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon09/02/2016
Resolutions
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-18
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon20/01/2016
Annual return made up to 2015-12-25 no member list
dot icon19/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon19/01/2016
Director's details changed for Mr Robert David Charles Henderson on 2015-12-14
dot icon18/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon15/01/2016
Statement of capital following an allotment of shares on 2015-12-16
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-12-14
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon14/12/2015
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ to 1 Kings Arms Yard London EC2R 7AF on 2015-12-14
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-09-15
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-09-10
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-13
dot icon29/07/2015
Statement of capital following an allotment of shares on 2015-07-22
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon21/02/2015
Group of companies' accounts made up to 2014-09-30
dot icon03/02/2015
Resolutions
dot icon09/01/2015
Annual return made up to 2014-12-25 no member list
dot icon09/01/2015
Secretary's details changed for Capita Sinclair Henderson Limited on 2015-01-06
dot icon08/01/2015
Director's details changed for Mr Andrew John Adcock on 2015-01-06
dot icon08/01/2015
Director's details changed for Mr Robert David Charles Henderson on 2015-01-06
dot icon06/03/2014
Resolutions
dot icon27/01/2014
Resolutions
dot icon24/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2013-12-25 no member list
dot icon15/10/2013
Termination of appointment of Hubert Reid as a director
dot icon07/02/2013
Resolutions
dot icon07/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon14/01/2013
Annual return made up to 2012-12-25 no member list
dot icon23/10/2012
Resolutions
dot icon25/01/2012
Resolutions
dot icon19/01/2012
Annual return made up to 2011-12-25 no member list
dot icon19/01/2012
Secretary's details changed for Capita Sinclair Henderson Limited on 2009-10-01
dot icon19/01/2012
Director's details changed for John William Marshall Barlow on 2011-06-27
dot icon19/01/2012
Director's details changed for Hubert Valentine Reid on 2011-12-24
dot icon19/01/2012
Director's details changed for Mr Andrew John Adcock on 2011-12-24
dot icon04/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon18/10/2011
Appointment of Robert David Charles Henderson as a director
dot icon23/09/2011
Termination of appointment of Christopher Arnheim as a director
dot icon13/05/2011
Termination of appointment of Gerald Aherne as a director
dot icon18/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon26/01/2011
Resolutions
dot icon18/01/2011
Annual return made up to 2010-12-25 with full list of shareholders
dot icon28/04/2010
Statement of company's objects
dot icon28/04/2010
Memorandum and Articles of Association
dot icon15/03/2010
Termination of appointment of Henry Barlow as a director
dot icon16/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon01/02/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2009-12-25 with full list of shareholders
dot icon13/01/2010
Appointment of Mr Christopher John Arnheim as a director
dot icon23/10/2009
Appointment of Paul David Gadd as a director
dot icon09/10/2009
Register(s) moved to registered inspection location
dot icon09/10/2009
Register inspection address has been changed
dot icon05/06/2009
Location of debenture register
dot icon30/03/2009
Registered office changed on 30/03/2009 from 1 minster court mincing lane london EC3R 7AA
dot icon26/01/2009
Group of companies' accounts made up to 2008-09-30
dot icon23/01/2009
Resolutions
dot icon19/01/2009
Return made up to 25/12/08; full list of members
dot icon20/10/2008
Registered office changed on 20/10/2008 from 1 minster court mincing lane london EC3R 7ZZ
dot icon18/04/2008
Director appointed andrew adcock
dot icon10/04/2008
Appointment terminated director robert clarke
dot icon10/04/2008
Appointment terminated director gillian leates
dot icon07/02/2008
Auditor's resignation
dot icon29/01/2008
Resolutions
dot icon18/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 25/12/07; bulk list available separately
dot icon14/01/2008
Director's particulars changed
dot icon02/02/2007
Return made up to 25/12/06; bulk list available separately
dot icon24/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon24/01/2007
Resolutions
dot icon11/09/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon16/06/2006
New director appointed
dot icon20/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 25/12/05; bulk list available separately
dot icon24/01/2006
Resolutions
dot icon15/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon09/02/2005
Resolutions
dot icon07/02/2005
Return made up to 25/12/04; bulk list available separately
dot icon08/09/2004
Location of register of members (non legible)
dot icon28/01/2004
Return made up to 25/12/03; bulk list available separately
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/01/2003
Return made up to 25/12/02; bulk list available separately
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Resolutions
dot icon23/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon24/04/2002
£ ic 5263000/5252800 04/04/02 £ sr [email protected]=10200
dot icon11/04/2002
£ ic 5268800/5263000 26/03/02 £ sr [email protected]=5800
dot icon11/04/2002
£ ic 5271000/5268800 27/03/02 £ sr [email protected]=2200
dot icon12/03/2002
£ ic 5272000/5271000 19/02/02 £ sr [email protected]=1000
dot icon29/01/2002
Return made up to 25/12/01; bulk list available separately
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Group of companies' accounts made up to 2001-09-30
dot icon30/07/2001
Director's particulars changed
dot icon19/02/2001
Full group accounts made up to 2000-09-30
dot icon06/02/2001
Resolutions
dot icon06/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Return made up to 25/12/00; bulk list available separately
dot icon13/12/2000
Secretary resigned
dot icon06/12/2000
New secretary appointed
dot icon18/09/2000
Ad 14/09/00--------- £ si [email protected]=2000 £ ic 5270000/5272000
dot icon14/06/2000
Listing of particulars
dot icon30/05/2000
Director resigned
dot icon27/05/2000
Particulars of debentures
dot icon11/04/2000
Ad 13/03/00--------- £ si [email protected]=5000 £ ic 5265000/5270000
dot icon21/01/2000
Full group accounts made up to 1999-09-30
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Return made up to 25/12/99; bulk list available separately
dot icon20/01/2000
Resolutions
dot icon20/01/2000
Resolutions
dot icon05/01/2000
Ad 16/12/99--------- £ si [email protected]=2000 £ ic 5263000/5265000
dot icon01/12/1999
New director appointed
dot icon26/10/1999
Director's particulars changed
dot icon03/08/1999
New director appointed
dot icon14/05/1999
New director appointed
dot icon17/02/1999
Ad 01/02/99--------- £ si [email protected]=2000 £ ic 5261000/5263000
dot icon17/02/1999
Ad 01/02/99--------- £ si [email protected]=6000 £ ic 5255000/5261000
dot icon17/02/1999
Ad 01/02/99--------- £ si [email protected]=5000 £ ic 5250000/5255000
dot icon17/02/1999
Ad 01/02/99--------- £ si [email protected]=2000 £ ic 5248000/5250000
dot icon04/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New director appointed
dot icon21/01/1999
Resolutions
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon15/01/1999
Return made up to 25/12/98; bulk list available separately
dot icon13/01/1999
Full group accounts made up to 1998-09-30
dot icon21/12/1998
Location of register of members (non legible)
dot icon28/01/1998
Memorandum and Articles of Association
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon27/01/1998
Full group accounts made up to 1997-09-30
dot icon27/01/1998
Return made up to 25/12/97; bulk list available separately
dot icon19/12/1997
Auditor's resignation
dot icon23/04/1997
Director's particulars changed
dot icon15/02/1997
Re-registration of Memorandum and Articles
dot icon01/02/1997
Ad 15/01/97--------- £ si [email protected]=13000 £ ic 5235000/5248000
dot icon17/01/1997
£ sr [email protected] 06/12/96
dot icon10/01/1997
Full group accounts made up to 1996-09-30
dot icon10/01/1997
Return made up to 25/12/96; bulk list available separately
dot icon13/12/1996
Director's particulars changed
dot icon14/11/1996
£ ic 5245000/5232144 09/10/96 £ sr [email protected]=12856
dot icon14/10/1996
Ad 16/09/96--------- £ si [email protected]=5000 £ ic 5240000/5245000
dot icon01/08/1996
£ ic 5245000/5240000 20/06/96 £ sr [email protected]=5000
dot icon05/07/1996
New director appointed
dot icon02/07/1996
£ ic 5247500/5245000 16/05/96 £ sr [email protected]=2500
dot icon11/06/1996
Resolutions
dot icon12/05/1996
£ ic 5252275/5247500 17/04/96 £ sr [email protected]=4775
dot icon24/04/1996
Location of register of members
dot icon16/04/1996
Location of register of members (non legible)
dot icon13/03/1996
£ ic 5257275/5252275 10/02/96 £ sr [email protected]=5000
dot icon13/03/1996
£ ic 5267275/5257275 10/01/96 £ sr [email protected]=10000
dot icon09/01/1996
Return made up to 25/12/95; bulk list available separately
dot icon09/01/1996
Full group accounts made up to 1995-09-30
dot icon25/07/1995
Ad 17/07/95--------- £ si [email protected]=10000 £ ic 5257275/5267275
dot icon30/05/1995
Ad 15/05/95--------- £ si [email protected]=4000 £ ic 5253275/5257275
dot icon17/02/1995
Memorandum and Articles of Association
dot icon25/01/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
Return made up to 25/12/94; full list of members
dot icon03/01/1995
Memorandum and Articles of Association
dot icon03/01/1995
Resolutions
dot icon03/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Location of debenture register
dot icon15/09/1994
Registration of charge for debentures
dot icon05/09/1994
Listing of particulars
dot icon23/03/1994
Registered office changed on 23/03/94 from: plantation house mincing lane london EC3M 3HT
dot icon14/02/1994
Resolutions
dot icon21/01/1994
Full accounts made up to 1993-09-30
dot icon21/01/1994
Return made up to 25/12/93; full list of members
dot icon13/11/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon12/03/1993
Full accounts made up to 1992-09-30
dot icon12/03/1993
Return made up to 25/12/92; bulk list available separately
dot icon23/12/1992
Ad 17/12/92--------- £ si [email protected]=2626637 £ ic 2626638/5253275
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon23/12/1992
£ nc 3763723/7000001 17/12/92
dot icon10/09/1992
Director's particulars changed
dot icon24/07/1992
Director's particulars changed
dot icon21/04/1992
Director's particulars changed
dot icon06/04/1992
Director's particulars changed
dot icon06/04/1992
Director's particulars changed
dot icon12/03/1992
Director's particulars changed
dot icon12/03/1992
Director's particulars changed
dot icon19/01/1992
Full accounts made up to 1991-09-30
dot icon19/01/1992
Return made up to 25/12/91; bulk list available separately
dot icon20/11/1991
Director resigned
dot icon23/10/1991
Director's particulars changed
dot icon25/04/1991
Director's particulars changed
dot icon25/04/1991
Location of register of members (non legible)
dot icon18/03/1991
Director's particulars changed
dot icon18/03/1991
Director's particulars changed
dot icon05/02/1991
Full accounts made up to 1990-09-30
dot icon05/02/1991
Return made up to 25/12/90; bulk list available separately
dot icon30/07/1990
Director's particulars changed
dot icon27/02/1990
Director's particulars changed
dot icon20/01/1990
Full accounts made up to 1989-09-30
dot icon20/01/1990
Return made up to 26/12/89; bulk list available separately
dot icon08/01/1990
New director appointed
dot icon13/07/1989
Resolutions
dot icon13/07/1989
Resolutions
dot icon25/01/1989
Full accounts made up to 1988-09-30
dot icon25/01/1989
Return made up to 27/12/88; bulk list available separately
dot icon15/11/1988
Director resigned
dot icon21/10/1988
New director appointed
dot icon21/09/1988
Director resigned
dot icon23/08/1988
Director resigned
dot icon25/01/1988
Full accounts made up to 1987-09-30
dot icon25/01/1988
Return made up to 22/12/87; bulk list available separately
dot icon21/01/1987
Full accounts made up to 1986-09-30
dot icon21/01/1987
Return made up to 25/12/86; full list of members
dot icon22/01/1986
Accounts made up to 1985-09-30
dot icon17/03/1982
Certificate of re-registration from Private to Public Limited Company
dot icon07/03/1972
Certificate of change of name
dot icon07/03/1972
Certificate of change of name
dot icon28/04/1910
Incorporation
dot icon28/04/1910
Incorporation
dot icon28/04/1910
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
01/10/2016 - 01/11/2023
310
Lewis, Jane Margaret
Director
01/01/2019 - Present
8
Little, Mark Jonathan
Director
23/05/2019 - Present
6
Getley, Christopher Dewar
Director
01/07/2020 - Present
12
Killingbeck, Richard William
Director
01/07/2020 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJEDIE INVESTMENTS PLC

MAJEDIE INVESTMENTS PLC is an(a) Active company incorporated on 28/04/1910 with the registered office located at Dashwood House, Old Broad Street, London EC2M 1QS. There are currently 7 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 MAJEDIE INVESTMENTS PLC?

toggle

MAJEDIE INVESTMENTS PLC is currently Active. It was registered on 28/04/1910 .

Where is MAJEDIE INVESTMENTS PLC located?

toggle

MAJEDIE INVESTMENTS PLC is registered at Dashwood House, Old Broad Street, London EC2M 1QS.

What does MAJEDIE INVESTMENTS PLC do?

toggle

MAJEDIE INVESTMENTS PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for MAJEDIE INVESTMENTS PLC?

toggle

The latest filing was on 07/03/2026: Resolutions.