Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED
Company Information for

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED

CHARLTON HOUSE, DOUR STREET, DOVER, KENT, CT16 1BL,
Company Registration Number
02593069
Private Limited Company
Active

Company Overview

About Majestic International Freight Forwarding Ltd
MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED was founded on 1991-03-19 and has its registered office in Dover. The organisation's status is listed as "Active". Majestic International Freight Forwarding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED
 
Legal Registered Office
CHARLTON HOUSE
DOUR STREET
DOVER
KENT
CT16 1BL
Other companies in CT2
 
Filing Information
Company Number 02593069
Company ID Number 02593069
Date formed 1991-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571877695  
Last Datalog update: 2024-04-07 00:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED

Current Directors
Officer Role Date Appointed
DIANNE JOYCE OXENHAM
Company Secretary 1991-03-19
DIANNE JOYCE OXENHAM
Director 1993-05-11
STEPHEN JOHN OXENHAM
Director 1996-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN KUWERTZ
Director 2007-01-29 2009-03-31
JOHN VERNON KUWERTZ
Director 2007-01-29 2009-03-31
HENRY WILLIAM WEBB
Director 1996-02-22 1996-04-15
STEPHEN JOHN OXENHAM
Director 1991-04-04 1996-02-22
DAVID HILL
Director 1991-03-19 1991-04-04
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-19 1991-03-19
LONDON LAW SERVICES LIMITED
Nominated Director 1991-03-19 1991-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-10Unaudited abridged accounts made up to 2022-04-30
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-10-11PSC04Change of details for Mrs Dianne Joyce Oxenham as a person with significant control on 2018-10-01
2018-10-11CH01Director's details changed for Mrs Dianne Joyce Oxenham on 2018-10-01
2018-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANNE JOYCE OXENHAM on 2018-10-01
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 27501
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17CH01Director's details changed for Mrs Dianne Hill on 2016-09-03
2016-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS DIANNE HILL on 2016-09-03
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 27501
2016-05-13AR0119/03/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-11LATEST SOC11/04/15 STATEMENT OF CAPITAL;GBP 27501
2015-04-11AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 27501
2014-04-24AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-15AR0119/03/12 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0119/03/11 ANNUAL RETURN FULL LIST
2011-04-27CH01Director's details changed for Stephen John Oxenham on 2011-03-19
2011-02-02SH0126/04/10 STATEMENT OF CAPITAL GBP 27501
2011-01-28AA30/04/10 TOTAL EXEMPTION FULL
2010-04-22AR0119/03/10 FULL LIST
2010-04-22AD02SAIL ADDRESS CREATED
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE HILL / 19/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN OXENHAM / 19/03/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE HILL / 19/03/2010
2010-01-13AA30/04/09 TOTAL EXEMPTION FULL
2009-04-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR JEAN KUWERTZ
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN KUWERTZ
2009-02-10AA30/04/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-05AA30/04/07 TOTAL EXEMPTION FULL
2007-04-17363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-12-1988(2)RAD 30/04/06--------- £ SI 2500@1=2500 £ IC 5001/7501
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 77 BIGGIN STREET DOVER KENT CT16 1BB
2006-04-03363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-24363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-31287REGISTERED OFFICE CHANGED ON 31/10/04 FROM: 2ND FLOOR CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1AT
2004-04-15363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-28363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-04-19363(287)REGISTERED OFFICE CHANGED ON 19/04/02
2002-04-19363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-26363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 77 BIGGIN STREET DOVER KENT CT16 1BB
2000-03-30363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-09363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-19363sRETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-08363sRETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS
1996-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-05-01288DIRECTOR RESIGNED
1996-05-01288NEW DIRECTOR APPOINTED
1996-04-15363(288)DIRECTOR RESIGNED
1996-04-15363sRETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS
1996-03-31225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1996-03-28288NEW DIRECTOR APPOINTED
1996-03-28288DIRECTOR'S PARTICULARS CHANGED
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-23363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-23363sRETURN MADE UP TO 19/03/95; CHANGE OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-28363sRETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS
1994-04-28363(288)SECRETARY'S PARTICULARS CHANGED
1994-03-31123£ NC 1000/10000 23/03/94
1994-03-31ORES04NC INC ALREADY ADJUSTED 23/03/94
1994-03-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/94
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED

Intangible Assets
Patents
We have not found any records of MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED registering or being granted any patents
Domain Names

MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED owns 1 domain names.

majesticfreight.co.uk  

Trademarks
We have not found any records of MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAJESTIC INTERNATIONAL FREIGHT FORWARDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1