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

MAYJAZ LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
06496677
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mayjaz Ltd
MAYJAZ LIMITED was founded on 2008-02-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mayjaz Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MAYJAZ LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 06496677
Company ID Number 06496677
Date formed 2008-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 30/09/2020
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts 
Last Datalog update: 2020-07-05 20:36:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAYJAZ LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE 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 MAYJAZ LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT ADAM
Company Secretary 2008-02-07
PIERS BENEDICT ADAM
Director 2008-02-07
NICHOLAS MARTIN HOUSE
Director 2008-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2008-02-07 2008-02-07
WATERLOW NOMINEES LIMITED
Director 2008-02-07 2008-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT ADAM WHISKY MIST LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM JAZMAY LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-12 Liquidation
PIERS BENEDICT ADAM MAHIKI SARDINIA LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI MANCHESTER HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM SUMMER NIGHTS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
PIERS BENEDICT ADAM QUAICH WHISKY INVESTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
PIERS BENEDICT ADAM JALUO VENTURES LIMITED Director 2016-07-08 CURRENT 2016-05-28 Active
PIERS BENEDICT ADAM TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM ORANGE AUTUMN LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PIERS BENEDICT ADAM LEXINGTON STREET LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PIERS BENEDICT ADAM MAHIKI LIC LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
PIERS BENEDICT ADAM BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
PIERS BENEDICT ADAM COPPER DOG WHISKY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PIERS BENEDICT ADAM SKYFALL VENTURES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
PIERS BENEDICT ADAM CRAIGELLACHIE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
PIERS BENEDICT ADAM DDL162 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-05-20
PIERS BENEDICT ADAM HYDE OF LONDON HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-05-29 Dissolved 2016-01-05
PIERS BENEDICT ADAM KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
PIERS BENEDICT ADAM KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
PIERS BENEDICT ADAM KAPPA 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Liquidation
PIERS BENEDICT ADAM SHERTOWN LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI LIMITED Director 2011-02-03 CURRENT 2006-09-01 Liquidation
PIERS BENEDICT ADAM ROSEWIRE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-08-11
PIERS BENEDICT ADAM VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
PIERS BENEDICT ADAM BROMPTON MEMBERSHIP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-05-20
PIERS BENEDICT ADAM BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
PIERS BENEDICT ADAM BROMPTON BRANDS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2016-06-14
PIERS BENEDICT ADAM PAN EMPIRE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-08-11
PIERS BENEDICT ADAM BERLINGTON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-04-25
PIERS BENEDICT ADAM ALBION GATE MANAGEMENT LIMITED Director 2009-07-24 CURRENT 1996-01-30 Active
PIERS BENEDICT ADAM BLUEBERRY JUICE BAR LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2016-01-26
PIERS BENEDICT ADAM LENBURG LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM PARTWISH LIMITED Director 2008-06-04 CURRENT 2008-03-19 Active
PIERS BENEDICT ADAM TOWN AND COUNTY INNS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2017-02-09
PIERS BENEDICT ADAM ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
PIERS BENEDICT ADAM JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
PIERS BENEDICT ADAM HOLAW (612) LIMITED Director 2001-03-27 CURRENT 1999-12-14 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE PORTOBELLO 95 TRADE LIMITED Director 2018-03-16 CURRENT 2017-06-16 Active
NICHOLAS MARTIN HOUSE PORTOBELLO 95 GROUP LIMITED Director 2017-06-23 CURRENT 2017-04-08 Active
NICHOLAS MARTIN HOUSE SKINNY DRINKS COLLECTIVE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Dissolved 2017-08-08
NICHOLAS MARTIN HOUSE JAZ MANAGEMENT LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-02-23
NICHOLAS MARTIN HOUSE BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
NICHOLAS MARTIN HOUSE INTELLIGENT ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE AMAZING ATTITUDE LIMITED Director 2013-08-12 CURRENT 2013-08-12 Liquidation
NICHOLAS MARTIN HOUSE THIS IS THE THIRD ACT LIMITED Director 2013-08-12 CURRENT 2013-08-12 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE EXCELLENT ATTITUDE LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
NICHOLAS MARTIN HOUSE KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
NICHOLAS MARTIN HOUSE KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
NICHOLAS MARTIN HOUSE BIG PITCHER IP LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2017-11-07
NICHOLAS MARTIN HOUSE BLAYSET LIMITED Director 2010-12-15 CURRENT 2010-12-15 Liquidation
NICHOLAS MARTIN HOUSE VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
NICHOLAS MARTIN HOUSE MARKHAM INN IP LIMITED Director 2010-05-19 CURRENT 2010-05-19 Dissolved 2014-08-05
NICHOLAS MARTIN HOUSE BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
NICHOLAS MARTIN HOUSE BIG PITCHER LIMITED Director 2008-12-02 CURRENT 2008-12-02 Liquidation
NICHOLAS MARTIN HOUSE TOWN AND COUNTY INNS LIMITED Director 2008-03-14 CURRENT 2008-01-22 Dissolved 2017-02-09
NICHOLAS MARTIN HOUSE WHISKY MIST LIMITED Director 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
NICHOLAS MARTIN HOUSE ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
NICHOLAS MARTIN HOUSE JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
NICHOLAS MARTIN HOUSE NICK HOUSE EVENTS LIMITED Director 2005-05-10 CURRENT 2005-05-10 Active - Proposal to Strike off

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
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-14DS01Application to strike the company off the register
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BENEDICT ADAM
2020-02-07TM02Termination of appointment of Piers Benedict Adam on 2020-02-06
2019-12-03AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-12-03AA01Previous accounting period extended from 31/03/19 TO 30/09/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 900
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 900
2016-03-03AR0107/02/16 ANNUAL RETURN FULL LIST
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 900
2015-03-06AR0107/02/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10CH01Director's details changed for Mr Nicholas Martin House on 2014-05-21
2014-03-26AR0107/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13SH02Sub-division of shares on 2013-10-25
2013-12-13RES12Resolution of varying share rights or name
2013-12-13CC04Statement of company's objects
2013-12-13RES13SECTION 28 DELETE PROVISIONS IN THE MEMORANDUM OF ASSOCIATION 25/10/2013
2013-12-13RES01ADOPT ARTICLES 25/10/2013
2013-02-25AR0107/02/13 ANNUAL RETURN FULL LIST
2013-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PIERS BENEDICT ADAM on 2012-08-22
2013-01-25CH01Director's details changed for Mr Piers Benedict Adam on 2012-08-22
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 22/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 22/08/2012
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/12 FROM 51 Queen Anne Street London W1G 9HS
2012-03-06AR0107/02/12 ANNUAL RETURN FULL LIST
2012-03-06CH01Director's details changed for Mr Piers Benedict Adam on 2012-03-05
2012-03-05CH01Director's details changed for Mr Nicholas Martin House on 2012-03-05
2012-03-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIERS BENEDICT ADAM / 05/03/2012
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-30AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-02AR0107/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-15SH0615/07/10 STATEMENT OF CAPITAL GBP 900
2010-07-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-14AR0107/02/10 FULL LIST
2009-12-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 85 TOTTENHAM COURT ROAD FITZROVIA LONDON W1T 4TQ
2008-11-1288(2)AD 20/06/08 GBP SI 999@1=999 GBP IC 1/1000
2008-02-27288bAPPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR WATERLOW NOMINEES LIMITED
2008-02-27288aDIRECTOR AND SECRETARY APPOINTED PIERS BENEDICT ADAM
2008-02-27288aDIRECTOR APPOINTED NICHOLAS HOUSE
2008-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MAYJAZ 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 MAYJAZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAYJAZ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31

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 MAYJAZ LIMITED

Intangible Assets
Patents
We have not found any records of MAYJAZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAYJAZ LIMITED
Trademarks

Trademark applications by MAYJAZ LIMITED

MAYJAZ LIMITED is the Original registrant for the trademark WHISKY MIST ™ (85677824) through the USPTO on the 2012-07-16
"WHISKY"
Income
Government Income
We have not found government income sources for MAYJAZ 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 (74990 - Non-trading company) as MAYJAZ LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MAYJAZ 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 MAYJAZ 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 MAYJAZ 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.