MAJUS LIMITED

Register to unlock more data on OkredoRegister

MAJUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05393081

Incorporation date

15/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon07/12/2022
Final Gazette dissolved following liquidation
dot icon07/09/2022
Return of final meeting in a members' voluntary winding up
dot icon04/03/2022
Liquidators' statement of receipts and payments to 2022-01-20
dot icon25/01/2021
Appointment of a voluntary liquidator
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Declaration of solvency
dot icon19/01/2021
Termination of appointment of Jean-Luc Vermeulen as a director on 2021-01-11
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-02-25 with updates
dot icon06/03/2020
Statement of capital on 2020-03-06
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon25/04/2019
Director's details changed for Jean Luc Vermeulen on 2019-03-13
dot icon25/04/2019
Director's details changed for Pierre Ollier on 2019-03-13
dot icon25/04/2019
Secretary's details changed for Pierre Ollier on 2019-03-13
dot icon25/04/2019
Director's details changed for Jean-Noel Yves Alba on 2019-03-13
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon18/01/2018
Statement by Directors
dot icon18/01/2018
Statement of capital on 2018-01-18
dot icon18/01/2018
Solvency Statement dated 20/12/17
dot icon18/01/2018
Resolutions
dot icon13/12/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon25/04/2017
Statement of capital following an allotment of shares on 2016-11-29
dot icon11/10/2016
Director's details changed for Emmanuel Philippe Jacques Marchal on 2016-05-26
dot icon15/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/11/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Appointment of Emmanuel Philippe Jacques Marchal as a director
dot icon04/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-26
dot icon26/06/2013
Appointment of Ludovic Villatte as a director
dot icon21/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon14/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon25/01/2013
Termination of appointment of William Paul as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Appointment of Jean-Noel Yves Alba as a director
dot icon11/05/2012
Director's details changed for Phillipe Hippolyte Albert Marchal on 2012-03-09
dot icon10/05/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon10/05/2012
Director's details changed for William Paul on 2012-03-14
dot icon24/02/2012
Termination of appointment of Laurent Marchal as a director
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon27/04/2011
Secretary's details changed for Pierre Ollier on 2011-03-15
dot icon27/04/2011
Director's details changed for Pierre Ollier on 2011-03-15
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon09/04/2010
Director's details changed for William Paul on 2010-03-15
dot icon09/04/2010
Director's details changed for Jean Luc Vermeulen on 2010-03-15
dot icon09/04/2010
Director's details changed for Phillipe Hippolyte Albert Marchal on 2010-03-15
dot icon09/04/2010
Director's details changed for Pierre Ollier on 2010-03-15
dot icon09/04/2010
Director's details changed for Laurent Marchal on 2010-03-15
dot icon03/02/2010
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 2010-02-03
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 15/03/09; full list of members
dot icon26/03/2009
Director and secretary's change of particulars / pierre ollier / 10/10/2008
dot icon13/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director christophe bouchaud-ayral
dot icon02/05/2008
Return made up to 15/03/08; full list of members
dot icon28/01/2008
Registered office changed on 28/01/08 from: third floor, eagle house 110 jermyn street london SW1Y 6RH
dot icon19/11/2007
New director appointed
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/03/2007
Return made up to 15/03/07; full list of members
dot icon17/01/2007
New secretary appointed;new director appointed
dot icon29/12/2006
Secretary resigned
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 15/03/06; full list of members
dot icon21/03/2006
New director appointed
dot icon09/02/2006
Ad 22/12/05--------- £ si [email protected]=7 £ ic 1968/1975
dot icon09/02/2006
Ad 22/12/05--------- £ si [email protected]=288 £ ic 1680/1968
dot icon23/07/2005
New director appointed
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Resolutions
dot icon15/07/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/07/2005
Location of register of members
dot icon15/07/2005
Ad 15/03/05--------- £ si [email protected]=979 £ ic 701/1680
dot icon15/07/2005
Ad 01/04/05--------- £ si [email protected]=700 £ ic 1/701
dot icon27/06/2005
New secretary appointed
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon25/06/2005
Secretary resigned
dot icon25/06/2005
Director resigned
dot icon06/05/2005
Memorandum and Articles of Association
dot icon06/05/2005
Nc dec already adjusted 15/03/05
dot icon06/05/2005
S-div 15/03/05
dot icon06/05/2005
Resolutions
dot icon06/05/2005
Resolutions
dot icon15/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No officers data available.

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAJUS LIMITED

MAJUS LIMITED is an(a) Dissolved company incorporated on 15/03/2005 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There is currently no 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 MAJUS LIMITED?

toggle

MAJUS LIMITED is currently Dissolved. It was registered on 15/03/2005 and dissolved on 07/12/2022.

Where is MAJUS LIMITED located?

toggle

MAJUS LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does MAJUS LIMITED do?

toggle

MAJUS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAJUS LIMITED?

toggle

The latest filing was on 07/12/2022: Final Gazette dissolved following liquidation.