General information

Name:

Majesty (UK) Ltd

Office Address:

Innovation Centre Medway Maidstone Road ME5 9FD Chatham

Number: 05312407

Incorporation date: 2004-12-14

Dissolution date: 2020-11-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was registered in Chatham with reg. no. 05312407. The firm was established in 2004. The office of the company was situated at Innovation Centre Medway Maidstone Road. The postal code for this address is ME5 9FD. This firm was officially closed in 2020, meaning it had been active for 16 years. The listed name change from Calvary Heights to Majesty (UK) Limited came on May 5, 2005.

This business was managed by an individual director: Adekunle M. who was controlling it for 16 years.

Adekunle M. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Majesty (UK) Limited 2005-05-05
  • Calvary Heights Limited 2004-12-14

Financial data based on annual reports

Company staff

Samuel A.

Role: Secretary

Appointed: 14 December 2004

Latest update: 9 February 2024

Adekunle M.

Role: Director

Appointed: 14 December 2004

Latest update: 9 February 2024

People with significant control

Adekunle M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 14 January 2020
Confirmation statement last made up date 31 December 2018
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 1 August 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 25 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 31 August 2016
Annual Accounts 25 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 25 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74901 : Environmental consulting activities
15
Company Age

Similar companies nearby

Closest companies