About

Registered Number: 01923607
Date of Incorporation: 19/06/1985 (38 years and 10 months ago)
Company Status: Liquidation
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5DA

 

Having been setup in 1985, Majestic Catering Ltd have registered office in Maidstone in Kent, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. The companies directors are listed as Jury, Nicola Jane, Povey, Kevin, Povey, Christine Yvonne, Povey, Andrew David, Povey, David Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURY, Nicola Jane 27 March 2010 - 1
POVEY, Kevin 25 March 2010 - 1
POVEY, Andrew David 06 April 1997 12 March 2010 1
POVEY, David Ian N/A 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
POVEY, Christine Yvonne N/A 08 May 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2019
AD01 - Change of registered office address 25 October 2018
RESOLUTIONS - N/A 24 October 2018
LIQ02 - N/A 24 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 03 April 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 23 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 April 2010
AP01 - Appointment of director 19 April 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2009
363a - Annual Return 26 May 2009
353 - Register of members 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363s - Annual Return 21 May 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 23 April 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 November 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 15 March 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 29 March 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 03 April 1999
363s - Annual Return 03 April 1999
RESOLUTIONS - N/A 10 May 1998
RESOLUTIONS - N/A 10 May 1998
RESOLUTIONS - N/A 10 May 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 28 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 September 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
363s - Annual Return 06 April 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 02 October 1995
AA - Annual Accounts 16 June 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 22 April 1993
363s - Annual Return 14 April 1992
AA - Annual Accounts 14 April 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
287 - Change in situation or address of Registered Office 11 July 1989
288 - N/A 23 June 1989
AA - Annual Accounts 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 19 August 1987
288 - N/A 04 April 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 01 August 1986
288 - N/A 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.