MAJA INVESTMENTS LIMITED
OXTED

Hellopages » Surrey » Tandridge » RH8 9PQ

Company number 03902539
Status Active
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address OLD REDDINGS BARN, SOUTHLANDS LANE, OXTED, SURREY, ENGLAND, RH8 9PQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 170 . The most likely internet sites of MAJA INVESTMENTS LIMITED are www.majainvestments.co.uk, and www.maja-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Maja Investments Limited is a Private Limited Company. The company registration number is 03902539. Maja Investments Limited has been working since 05 January 2000. The present status of the company is Active. The registered address of Maja Investments Limited is Old Reddings Barn Southlands Lane Oxted Surrey England Rh8 9pq. . BROWN, Alan Roger is a Secretary of the company. BROWN, Alan Roger is a Director of the company. BROWN, Margaret is a Director of the company. Secretary POPAT, Alkesh Nagji has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director POPAT, Alkesh Nagji has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BROWN, Alan Roger
Appointed Date: 31 December 2002

Director
BROWN, Alan Roger
Appointed Date: 05 January 2000
75 years old

Director
BROWN, Margaret
Appointed Date: 21 January 2000
78 years old

Resigned Directors

Secretary
POPAT, Alkesh Nagji
Resigned: 30 December 2002
Appointed Date: 05 January 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 January 2000
Appointed Date: 05 January 2000

Director
POPAT, Alkesh Nagji
Resigned: 30 December 2002
Appointed Date: 21 January 2000
64 years old

Persons With Significant Control

Mr Alan Roger Brown
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAJA INVESTMENTS LIMITED Events

02 Jan 2017
Confirmation statement made on 2 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 170

18 Feb 2016
Director's details changed for Mr Alan Roger Brown on 23 December 2015
18 Feb 2016
Director's details changed for Mrs Margaret Brown on 23 December 2015
...
... and 46 more events
02 Feb 2000
New director appointed
02 Feb 2000
New director appointed
14 Jan 2000
New secretary appointed
14 Jan 2000
Secretary resigned
05 Jan 2000
Incorporation

MAJA INVESTMENTS LIMITED Charges

29 July 2004
Legal charge
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 webbs road london. By way of fixed charge the benefit of…
21 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2000
Legal mortgage
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land adjoining 64 honeywell road london.
27 June 2000
Legal mortgage
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The land and property at honeywell infant school honeywell…
31 May 2000
Legal mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 72 webbs road wandsworth london SW11.
10 May 2000
Charge on deposit
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deposit of £30,000 and all right interest thereon and all…