About

Registered Number: 05845442
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 1d Oxhouse Road, Orrell, Wigan, Lancashire, WN5 7AN

 

Having been setup in 2006, Majestic Developments (Nw) Ltd are based in Wigan in Lancashire, it's status is listed as "Active". The current directors of this company are Lloyd, Barrie Gordon, Lloyd, David Malcolm, Lloyd, Jake William Harry, Winstanley, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Barrie Gordon 13 June 2006 - 1
LLOYD, David Malcolm 02 September 2016 - 1
LLOYD, Jake William Harry 07 October 2016 - 1
WINSTANLEY, John 13 June 2006 07 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 16 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 29 March 2019
MR01 - N/A 29 October 2018
MR04 - N/A 24 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 27 March 2017
TM01 - Termination of appointment of director 15 October 2016
AP01 - Appointment of director 15 October 2016
TM01 - Termination of appointment of director 15 October 2016
AP01 - Appointment of director 15 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 June 2013
AD01 - Change of registered office address 28 June 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
DISS40 - Notice of striking-off action discontinued 29 June 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 April 2009
395 - Particulars of a mortgage or charge 24 July 2008
363a - Annual Return 10 July 2008
395 - Particulars of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 15 September 2007
363s - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 22 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

Deed of charge 29 April 2008 Outstanding

N/A

Deed of charge 29 April 2008 Outstanding

N/A

Deed of charge 29 April 2008 Outstanding

N/A

Deed of charge 19 March 2008 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 14 September 2007 Outstanding

N/A

Legal charge 25 May 2007 Outstanding

N/A

Legal charge 30 August 2006 Outstanding

N/A

Debenture 29 August 2006 Fully Satisfied

N/A

Legal charge 11 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.