About

Registered Number: 03255889
Date of Incorporation: 27/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

D.K. Majo Estates Ltd was founded on 27 September 1996. This business has 2 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WINTER, Darren John 26 April 2011 - 1
SUGGETT, Pippa 27 September 1996 29 September 2004 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 27 September 2019
AA01 - Change of accounting reference date 27 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 September 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 02 October 2015
AA01 - Change of accounting reference date 29 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 15 July 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 18 October 2011
AP01 - Appointment of director 16 May 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
CH01 - Change of particulars for director 25 November 2009
363a - Annual Return 29 September 2009
395 - Particulars of a mortgage or charge 06 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 19 March 2007
287 - Change in situation or address of Registered Office 08 March 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 03 May 2005
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 21 May 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 18 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
363s - Annual Return 26 November 1997
NEWINC - New incorporation documents 27 September 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 2010 Outstanding

N/A

Legal charge 02 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.