About

Registered Number: 03667667
Date of Incorporation: 13/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Majestic House, Halesfield 2, Telford, Shropshire, TF7 4QH

 

Founded in 1998, Majestic Distribution (Automotive) Ltd have registered office in Telford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Bullock, Kym, Bullock, Kym, Miles, Stephen Andrew are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Kym 16 January 2019 - 1
MILES, Stephen Andrew 24 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
BULLOCK, Kym 24 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 29 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2019
RESOLUTIONS - N/A 28 January 2019
SH08 - Notice of name or other designation of class of shares 28 January 2019
AP01 - Appointment of director 18 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 26 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 10 August 2016
MR01 - N/A 26 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 04 October 2015
AD01 - Change of registered office address 03 June 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 August 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 19 November 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 10 November 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 31 October 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 November 2003
287 - Change in situation or address of Registered Office 22 September 2003
AA - Annual Accounts 11 September 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 12 October 2001
395 - Particulars of a mortgage or charge 08 June 2001
363s - Annual Return 01 March 2001
RESOLUTIONS - N/A 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 05 January 2000
225 - Change of Accounting Reference Date 07 September 1999
395 - Particulars of a mortgage or charge 11 May 1999
CERTNM - Change of name certificate 11 February 1999
287 - Change in situation or address of Registered Office 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
NEWINC - New incorporation documents 13 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2016 Outstanding

N/A

Mortgage 21 May 2001 Fully Satisfied

N/A

Debenture 05 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.