Company NameMajex Projects Ltd
DirectorsAllan Paul Slater and Janet Slater
Company StatusDissolved
Company Number01240789
CategoryPrivate Limited Company
Incorporation Date16 January 1976(48 years, 2 months ago)
Previous NameMajex Technical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAllan Paul Slater
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1992(16 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address10 Elm Road
Drakes Broughton
Pershore
Worcestershire
WR10 2BL
Secretary NameGeorgia Kim Rowley
NationalityBritish
StatusCurrent
Appointed10 January 1997(21 years after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address2b Ronkswood Hill
Worcester
Worcestershire
WR4 9EP
Director NameJanet Slater
NationalityBritish
StatusCurrent
Appointed02 May 2000(24 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RolePa To Md
Correspondence Address10 Elm Road
Drakes Broughton
Pershore
Worcestershire
WR10 2BL
Director NameDennis Leonard Joseph Mansell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressRepton
55 Station Road Fernhill Heath
Worcester
Worcs
Wr3
Secretary NameCaroline Anne Trevillion
NationalityBritish
StatusResigned
Appointed09 June 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressSterling House 19 Great Calcroft
Pershore
Worcestershire
WR10 1QS
Secretary NameAllan Paul Slater
NationalityBritish
StatusResigned
Appointed01 November 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 January 1997)
RoleCompany Director
Correspondence Address10 Elm Road
Drakes Broughton
Pershore
Worcestershire
WR10 2BL
Director NameBrian Taylor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(21 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address3 Falkland Road
Evesham
Worcestershire
WR11 6XS

Location

Registered AddressC/O Smith & Willimson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,207
Cash£2,904
Current Liabilities£641,370

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

24 January 2007Dissolved (1 page)
21 June 2006Receiver ceasing to act (1 page)
21 June 2006Receiver's abstract of receipts and payments (2 pages)
6 June 2005Receiver's abstract of receipts and payments (2 pages)
14 June 2004Receiver's abstract of receipts and payments (2 pages)
6 June 2003Receiver's abstract of receipts and payments (6 pages)
14 June 2002Receiver's abstract of receipts and payments (6 pages)
19 April 2002Receiver ceasing to act (1 page)
16 November 2001Completion of winding up (1 page)
16 November 2001Dissolution deferment (1 page)
27 July 2001Notice of order of court to wind up. (2 pages)
12 June 2001Appointment of receiver/manager (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 9 goodwood road pershore worcestershire WR10 2JL (1 page)
1 March 2001Accounting reference date extended from 28/02/01 to 28/08/01 (1 page)
19 July 2000New director appointed (2 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (8 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2000Director resigned (1 page)
4 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
24 June 1999Return made up to 28/05/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1998Ad 20/05/98--------- £ si 1400@1 (2 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
30 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 June 1997Return made up to 28/05/97; change of members
  • 363(287) ‐ Registered office changed on 27/06/97
(6 pages)
2 June 1997Particulars of mortgage/charge (3 pages)
24 January 1997Company name changed majex technical services LIMITED\certificate issued on 24/01/97 (3 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
27 November 1996Accounts for a dormant company made up to 29 February 1996 (2 pages)
29 August 1996Return made up to 28/05/96; no change of members (4 pages)
19 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1996Director resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1995Return made up to 28/05/95; full list of members (6 pages)
23 May 1994Return made up to 28/05/94; no change of members (4 pages)
23 December 1993Accounts for a small company made up to 28 February 1993 (7 pages)