About

Registered Number: 05188276
Date of Incorporation: 23/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Marshall House, Suite 21/25 124 Middleton Road, Morden, SM4 6RW,

 

Having been setup in 2004, Majid & Sons (Service Stations) Ltd have registered office in Morden, it's status is listed as "Active". The current directors of the organisation are Majid, Razina Bibi, Majid, Abdul, Majid, Tariq. We don't know the number of employees at this organisation.

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.