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.
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 |
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 |
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 |