Company NameMajatar Systems Limited
Company StatusDissolved
Company Number06731008
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jasbir Singh Jassal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Oakland
Chandlers Ford
Eastleigh
Hampshire
SO53 3RP
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jasbir Jassal
100.00%
Ordinary

Financials

Year2014
Net Worth£470
Cash£4,653
Current Liabilities£19,037

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Jasbir Jassal on 13 November 2009 (2 pages)
7 November 2008Appointment terminated director john king (1 page)
7 November 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
6 November 2008Director appointed jasbir jassal (2 pages)
23 October 2008Incorporation (12 pages)