MAJESA LIMITED

Register to unlock more data on OkredoRegister

MAJESA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02453006

Incorporation date

15/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 West Street, Leighton Buzzard LU7 1DACopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1989)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
-
dot icon23/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon18/12/2025
Termination of appointment of Jessica Padan as a director on 2025-12-01
dot icon18/12/2025
Change of details for Mrs Nova Merav Tzaig as a person with significant control on 2025-12-01
dot icon18/12/2025
Director's details changed for Ms Nova Merav (Mavi) Tzaig on 2025-12-17
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/10/2023
Director's details changed for Ms Jenny Elizabeth Froehlich on 2023-10-19
dot icon23/10/2023
Secretary's details changed for Ms Jenny Elizabeth Froehlich on 2023-10-19
dot icon23/10/2023
Change of details for Ms Jenny Elizabeth Froehlich as a person with significant control on 2023-10-19
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon22/12/2021
Notification of Nova Merav Tzaig as a person with significant control on 2021-03-22
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon05/01/2021
Change of details for Ms Jenny Elizabeth Froehlich as a person with significant control on 2021-01-05
dot icon05/01/2021
Director's details changed for Ms Nova Merav (Mavi) Tzaig on 2021-01-04
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon18/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 3 West Street Leighton Buzzard LU7 1DA on 2018-10-24
dot icon18/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2013
Registered office address changed from 200 Brent Street London NW4 1BJ on 2013-01-23
dot icon02/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon04/04/2012
Director's details changed for Ms Jessica Tzaig on 2011-06-03
dot icon22/02/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon04/01/2011
Appointment of Ms Nova Merav Tzaig as a director
dot icon04/01/2011
Appointment of Ms Jessica Tzaig as a director
dot icon04/01/2011
Termination of appointment of Nova Tzaig as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon07/01/2010
Director's details changed for Jenny Elizabeth Froehlich on 2009-10-01
dot icon07/01/2010
Director's details changed for Sally Myers on 2009-10-01
dot icon07/01/2010
Director's details changed for Nova Merav (Mavi) Tzaig on 2009-10-01
dot icon07/01/2010
Secretary's details changed for Jenny Elizabeth Froehlich on 2009-10-01
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 15/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2008
Return made up to 15/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 15/12/06; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Compulsory strike-off action has been discontinued
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon16/08/2006
Registered office changed on 16/08/06 from: 63 dollis park church end london N3 1HJ
dot icon08/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon04/08/2006
Return made up to 15/12/05; full list of members
dot icon18/07/2006
First Gazette notice for compulsory strike-off
dot icon01/11/2005
Return made up to 15/12/04; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 15/12/03; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/02/2004
New secretary appointed
dot icon17/01/2004
Secretary resigned
dot icon03/03/2003
Registered office changed on 03/03/03 from: russell house 140 high street edgware middlesex HA8 7LW
dot icon03/03/2003
Return made up to 15/12/02; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Registered office changed on 16/12/02 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 3TB
dot icon16/12/2002
Secretary resigned
dot icon16/12/2002
New secretary appointed
dot icon19/12/2001
Return made up to 15/12/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2001-03-31
dot icon13/12/2000
Return made up to 15/12/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
New secretary appointed
dot icon20/12/1999
Return made up to 15/12/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/12/1998
Return made up to 15/12/98; no change of members
dot icon31/07/1998
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
New secretary appointed
dot icon19/12/1997
Return made up to 15/12/97; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/09/1997
New director appointed
dot icon11/09/1997
New director appointed
dot icon13/03/1997
Ad 30/09/96--------- £ si 50@1
dot icon13/03/1997
£ nc 100000/100100 30/09/96
dot icon24/01/1997
Return made up to 15/12/96; full list of members; amend
dot icon10/01/1997
Return made up to 15/12/96; full list of members
dot icon10/09/1996
Director resigned
dot icon04/09/1996
Full accounts made up to 1996-03-31
dot icon03/09/1996
Registered office changed on 03/09/96 from: pearlmans chartered accountants athene house the broadway mill hill london NW7 3TB
dot icon03/09/1996
Registered office changed on 03/09/96 from: 788-790 finchley road london NW11 7UR
dot icon03/08/1996
Registered office changed on 03/08/96 from: 200 brent street hendon london NW4 1BH
dot icon03/08/1996
New secretary appointed
dot icon03/08/1996
Secretary resigned
dot icon02/08/1996
Certificate of change of name
dot icon02/08/1996
Memorandum and Articles of Association
dot icon14/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/12/1995
Return made up to 15/12/95; no change of members
dot icon19/12/1994
Accounts for a small company made up to 1994-03-31
dot icon19/12/1994
Return made up to 15/12/94; full list of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 15/12/93; no change of members
dot icon22/07/1993
Accounts for a small company made up to 1992-03-31
dot icon22/07/1993
Return made up to 15/12/92; no change of members
dot icon06/04/1992
Accounts for a small company made up to 1991-03-31
dot icon29/01/1992
Return made up to 15/12/91; full list of members
dot icon02/02/1990
Ad 26/01/90--------- £ si 98@1=98 £ ic 2/100
dot icon21/12/1989
Secretary resigned
dot icon15/12/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-7.00 % *

* during past year

Cash in Bank

£225,867.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
195.51K
-
0.00
162.41K
-
2022
4
282.97K
-
0.00
242.87K
-
2023
4
281.42K
-
0.00
225.87K
-
2023
4
281.42K
-
0.00
225.87K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

281.42K £Descended-0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

225.87K £Descended-7.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froehlich, Jenny Elizabeth
Secretary
27/07/2006 - Present
-
Mrs Sally Esther Myers
Director
05/08/1997 - Present
2
Bajekal, Uday Shankar
Secretary
22/07/2003 - 26/07/2006
-
Tzaig, Nova Merav (Mavi)
Director
14/12/2010 - Present
-
Padan, Jessica
Director
30/11/2010 - 01/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAJESA LIMITED

MAJESA LIMITED is an(a) Active company incorporated on 15/12/1989 with the registered office located at 3 West Street, Leighton Buzzard LU7 1DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of MAJESA LIMITED?

toggle

MAJESA LIMITED is currently Active. It was registered on 15/12/1989 .

Where is MAJESA LIMITED located?

toggle

MAJESA LIMITED is registered at 3 West Street, Leighton Buzzard LU7 1DA.

What does MAJESA LIMITED do?

toggle

MAJESA LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does MAJESA LIMITED have?

toggle

MAJESA LIMITED had 4 employees in 2023.

What is the latest filing for MAJESA LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.