MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED

Register to unlock more data on OkredoRegister

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02593069

Incorporation date

19/03/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charlton House, Dour Street, Dover, Kent CT16 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/02/2024
Registered office address changed from Westgate House 87 st Dunstans Street Caterbury Kent CT2 8AE to Charlton House Dour Street Dover Kent CT16 1BL on 2024-02-21
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon09/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon25/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon24/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon29/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon28/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon11/10/2018
Change of details for Mr Stephen John Oxenham as a person with significant control on 2018-10-01
dot icon11/10/2018
Change of details for Mrs Dianne Joyce Oxenham as a person with significant control on 2018-10-01
dot icon11/10/2018
Director's details changed for Mr Stephen John Oxenham on 2018-10-01
dot icon11/10/2018
Director's details changed for Mrs Dianne Joyce Oxenham on 2018-10-01
dot icon11/10/2018
Secretary's details changed for Mrs Dianne Joyce Oxenham on 2018-10-01
dot icon09/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon25/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon29/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/10/2016
Director's details changed for Mrs Dianne Hill on 2016-09-03
dot icon17/10/2016
Secretary's details changed for Mrs Dianne Hill on 2016-09-03
dot icon13/05/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/06/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon27/04/2011
Director's details changed for Stephen John Oxenham on 2011-03-19
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-04-26
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon22/04/2010
Register inspection address has been changed
dot icon22/04/2010
Secretary's details changed for Mrs Dianne Hill on 2010-03-19
dot icon22/04/2010
Director's details changed for Mrs Dianne Hill on 2010-03-19
dot icon22/04/2010
Director's details changed for Stephen John Oxenham on 2010-03-19
dot icon13/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 19/03/09; full list of members
dot icon21/04/2009
Appointment terminated director jean kuwertz
dot icon21/04/2009
Appointment terminated director john kuwertz
dot icon10/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon06/05/2008
Return made up to 19/03/08; full list of members
dot icon05/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon17/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon27/02/2007
New director appointed
dot icon12/02/2007
New director appointed
dot icon19/12/2006
Ad 30/04/06--------- £ si 2500@1=2500 £ ic 5001/7501
dot icon28/06/2006
Registered office changed on 28/06/06 from: 77 biggin street dover kent CT16 1BB
dot icon03/04/2006
Return made up to 19/03/06; full list of members
dot icon20/02/2006
Accounts for a small company made up to 2005-04-30
dot icon24/03/2005
Return made up to 19/03/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/10/2004
Registered office changed on 31/10/04 from: 2ND floor charlton house dour street dover kent CT16 1AT
dot icon15/04/2004
Return made up to 19/03/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-04-30
dot icon28/04/2003
Return made up to 19/03/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-04-30
dot icon19/04/2002
Return made up to 19/03/02; full list of members
dot icon24/01/2002
Accounts for a small company made up to 2001-04-30
dot icon26/03/2001
Return made up to 19/03/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-04-30
dot icon28/11/2000
Registered office changed on 28/11/00 from: 77 biggin street dover kent CT16 1BB
dot icon30/03/2000
Return made up to 19/03/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon09/04/1999
Return made up to 19/03/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon19/03/1998
Return made up to 19/03/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-04-30
dot icon08/04/1997
Return made up to 19/03/97; full list of members
dot icon26/07/1996
Accounts for a small company made up to 1996-04-30
dot icon01/05/1996
Director resigned
dot icon01/05/1996
New director appointed
dot icon15/04/1996
Return made up to 19/03/96; no change of members
dot icon31/03/1996
Accounting reference date extended from 31/03 to 30/04
dot icon28/03/1996
New director appointed
dot icon28/03/1996
Director's particulars changed
dot icon23/06/1995
Accounts for a small company made up to 1995-03-31
dot icon23/03/1995
Return made up to 19/03/95; change of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/04/1994
Return made up to 19/03/94; full list of members
dot icon14/04/1994
Ad 23/03/94--------- £ si 4999@1=4999 £ ic 2/5001
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon31/03/1994
£ nc 1000/10000 23/03/94
dot icon01/11/1993
Accounts for a small company made up to 1993-03-31
dot icon18/05/1993
New director appointed
dot icon22/04/1993
Return made up to 19/03/93; no change of members
dot icon22/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/05/1992
Return made up to 19/03/92; full list of members
dot icon27/06/1991
Particulars of mortgage/charge
dot icon04/06/1991
Director resigned;new director appointed
dot icon04/06/1991
Accounting reference date notified as 31/03
dot icon27/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1991
Registered office changed on 27/03/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/03/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
91.86K
-
0.00
76.23K
-
2022
5
146.51K
-
0.00
112.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Stephen John
Director
15/04/1996 - Present
-
Oxenham, Dianne Joyce
Director
11/05/1993 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED is an(a) Active company incorporated on 19/03/1991 with the registered office located at Charlton House, Dour Street, Dover, Kent CT16 1BL. 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 MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED?

toggle

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED is currently Active. It was registered on 19/03/1991 .

Where is MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED located?

toggle

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED is registered at Charlton House, Dour Street, Dover, Kent CT16 1BL.

What does MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED do?

toggle

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.