Company NameMarjacq Micro Limited
DirectorGuy Edwin Stephen Herbert
Company StatusActive
Company Number03408500
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Previous NameMassmajor Limited

Business Activity

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

Directors

Director NameMr Guy Edwin Stephen Herbert
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(14 years, 6 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 10 Cambridge Gate
London
NW1 4JX
Secretary NameMs Jacqueline Sophia Lyons
StatusCurrent
Appointed11 May 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address109 Gloucester Place
London
W1U 6JW
Director NameMs Jacqueline Sophia Lyons
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration14 years, 6 months (resigned 31 January 2012)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Devonshire Place
London
W1G 6JW
Director NameMr Vinod Shah
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration14 years, 7 months (resigned 07 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Montpelier Rise
Wembley
Middlesex
HA9 8RG
Secretary NameMs Jacqueline Sophia Lyons
NationalityEnglish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration14 years, 6 months (resigned 30 January 2012)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Devonshire Place
London
W1G 6JW
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed30 January 2012(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 May 2017)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameDr Henrietta Lilian Bannerman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(14 years, 7 months after company formation)
Appointment Duration6 days (resigned 08 March 2012)
RoleDance Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address16 Elmers Drive
Teddington
Middlesex
TW11 9JB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitemarjacq.com
Email address[email protected]
Telephone07 425380763
Telephone regionMobile

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £1Choice Quest LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£515,847
Cash£409,309
Current Liabilities£32,732

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due29 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End29 August

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
24 August 2021Micro company accounts made up to 31 August 2020 (2 pages)
27 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page)
18 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
22 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
20 November 2020Resolutions
  • RES13 ‐ Interest or conflict of interest 04/11/2020
(1 page)
20 November 2020Resolutions
  • RES13 ‐ Approves the transfer of shares in the company 04/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 June 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 April 2019Confirmation statement made on 13 April 2019 with updates (5 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 April 2018Confirmation statement made on 13 April 2018 with updates (5 pages)
4 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 August 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
26 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
11 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 May 2017Appointment of Ms Jacqueline Sophia Lyons as a secretary on 11 May 2017 (2 pages)
11 May 2017Appointment of Ms Jacqueline Sophia Lyons as a secretary on 11 May 2017 (2 pages)
11 May 2017Termination of appointment of Alan Keith Rouzel as a secretary on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
11 May 2017Termination of appointment of Alan Keith Rouzel as a secretary on 11 May 2017 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(4 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,000
(4 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250,000
(4 pages)
5 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(4 pages)
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 250,000
(4 pages)
9 June 2014Auditor's resignation (1 page)
9 June 2014Auditor's resignation (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 250,000
(4 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 250,000
(4 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
3 January 2013Previous accounting period extended from 5 April 2012 to 31 August 2012 (1 page)
3 January 2013Previous accounting period extended from 5 April 2012 to 31 August 2012 (1 page)
3 January 2013Previous accounting period extended from 5 April 2012 to 31 August 2012 (1 page)
5 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
3 April 2012Full accounts made up to 5 April 2011 (12 pages)
3 April 2012Full accounts made up to 5 April 2011 (12 pages)
3 April 2012Full accounts made up to 5 April 2011 (12 pages)
9 March 2012Termination of appointment of Henrietta Bannerman as a director (1 page)
9 March 2012Termination of appointment of Henrietta Bannerman as a director (1 page)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2012Termination of appointment of Vinod Shah as a director (1 page)
7 March 2012Termination of appointment of Vinod Shah as a director (1 page)
5 March 2012Appointment of Dr Henrietta Lilian Bannerman as a director (2 pages)
5 March 2012Appointment of Dr Henrietta Lilian Bannerman as a director (2 pages)
22 February 2012Termination of appointment of Jacqueline Lyons as a director (1 page)
22 February 2012Termination of appointment of Jacqueline Lyons as a director (1 page)
22 February 2012Appointment of Mr Alan Rouzel as a secretary (2 pages)
22 February 2012Appointment of Mr Guy Edwin Stephen Herbert as a director (2 pages)
22 February 2012Termination of appointment of Jacqueline Lyons as a secretary (1 page)
22 February 2012Appointment of Mr Alan Rouzel as a secretary (2 pages)
22 February 2012Termination of appointment of Jacqueline Lyons as a secretary (1 page)
22 February 2012Appointment of Mr Guy Edwin Stephen Herbert as a director (2 pages)
23 January 2012Registered office address changed from 25 Montpelier Rise Wembley Middlesex HA9 8RG on 23 January 2012 (1 page)
23 January 2012Registered office address changed from 25 Montpelier Rise Wembley Middlesex HA9 8RG on 23 January 2012 (1 page)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a small company made up to 5 April 2010 (8 pages)
12 January 2011Accounts for a small company made up to 5 April 2010 (8 pages)
12 January 2011Accounts for a small company made up to 5 April 2010 (8 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
12 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 August 2009Return made up to 24/07/09; full list of members (3 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (8 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (8 pages)
10 February 2009Accounts for a small company made up to 5 April 2008 (8 pages)
8 August 2008Return made up to 24/07/08; full list of members (3 pages)
8 August 2008Return made up to 24/07/08; full list of members (3 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (7 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (6 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (6 pages)
13 February 2007Accounts for a small company made up to 5 April 2006 (6 pages)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
16 August 2006Return made up to 24/07/06; full list of members (2 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (6 pages)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
9 February 2005Accounts for a small company made up to 5 April 2004 (6 pages)
7 September 2004Return made up to 24/07/04; full list of members (8 pages)
7 September 2004Return made up to 24/07/04; full list of members (8 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
21 August 2003Return made up to 24/07/03; full list of members (7 pages)
21 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 5 April 2002 (6 pages)
18 March 2003Accounts for a small company made up to 5 April 2002 (6 pages)
18 March 2003Accounts for a small company made up to 5 April 2002 (6 pages)
8 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
8 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
30 July 2002Return made up to 24/07/02; full list of members (7 pages)
30 July 2002Return made up to 24/07/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (7 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (7 pages)
8 May 2002Accounts for a small company made up to 5 April 2001 (7 pages)
28 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2001Return made up to 24/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
10 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
18 August 1999Return made up to 24/07/99; no change of members (4 pages)
18 August 1999Return made up to 24/07/99; no change of members (4 pages)
6 February 1999Full accounts made up to 5 April 1998 (8 pages)
6 February 1999Full accounts made up to 5 April 1998 (8 pages)
6 February 1999Full accounts made up to 5 April 1998 (8 pages)
12 August 1998Return made up to 24/07/98; full list of members (6 pages)
12 August 1998Return made up to 24/07/98; full list of members (6 pages)
5 August 1998Ad 29/05/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
5 August 1998Ad 29/05/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
28 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 1998Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
24 July 1998Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Registered office changed on 12/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
12 June 1998Registered office changed on 12/06/98 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Company name changed massmajor LIMITED\certificate issued on 05/06/98 (2 pages)
4 June 1998Company name changed massmajor LIMITED\certificate issued on 05/06/98 (2 pages)
24 July 1997Incorporation (19 pages)
24 July 1997Incorporation (19 pages)