About

Registered Number: 05188276
Date of Incorporation: 23/07/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW,

 

Founded in 2004, Majid & Sons (Service Stations) Ltd are based in Morden. There are 3 directors listed as Majid, Razina Bibi, Majid, Abdul, Majid, Tariq for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAJID, Abdul 23 July 2004 - 1
MAJID, Tariq 23 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MAJID, Razina Bibi 23 July 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 September 2020
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 04 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 August 2019
AA01 - Change of accounting reference date 27 June 2019
AD01 - Change of registered office address 03 April 2019
MR04 - N/A 18 March 2019
MR04 - N/A 18 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 30 June 2017
MR01 - N/A 24 October 2016
CS01 - N/A 08 September 2016
MR01 - N/A 15 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 20 April 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 December 2014
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 21 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 02 September 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 14 March 2009
363a - Annual Return 23 December 2008
AAMD - Amended Accounts 29 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 24 October 2007
AA - Annual Accounts 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
225 - Change of Accounting Reference Date 13 October 2006
363s - Annual Return 10 August 2006
363s - Annual Return 19 August 2005
395 - Particulars of a mortgage or charge 15 January 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
NEWINC - New incorporation documents 23 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2016 Outstanding

N/A

A registered charge 15 August 2016 Outstanding

N/A

Legal charge 16 November 2009 Outstanding

N/A

Mortgage 12 March 2009 Fully Satisfied

N/A

Debenture 31 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.