Company NameMajid Hajj Tours Limited
Company StatusDissolved
Company Number05192788
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameHafiz Abdul Majid
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Moorbottom Road
Huddersfield
HD1 3JT
Secretary NameHafiz Abdul Majid
NationalityBritish
StatusClosed
Appointed01 May 2007(2 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 09 January 2024)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address70 Moorbottom Road
Huddersfield
HD1 3JT
Director NameBilal Ahmed
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Moorbottom Road
Thornton Lodge
Huddersfield
West Yorkshire
HD1 3JT
Secretary NameShahida Ilyas
NationalityBritish
StatusResigned
Appointed29 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Street
Highfield
Huddersfield
HD1 5BZ

Location

Registered Address15 Water Street
Huddersfield
HD1 4BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

2 at £1Hafiz Abdul Majid
100.00%
Ordinary

Financials

Year2014
Net Worth£3,080
Cash£4,154
Current Liabilities£1,074

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 November 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
5 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
18 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(14 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
12 June 2014Appointment of Bilal Ahmed as a director (3 pages)
28 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(14 pages)
9 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
25 September 2010Amended accounts made up to 31 July 2010 (3 pages)
21 September 2010Director's details changed for Hafiz Abdul Majid on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Hafiz Abdul Majid on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
21 September 2010Registered office address changed from 70 Moorbottom Road Huddersfield HD1 3JT on 21 September 2010 (1 page)
13 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 29/07/09; full list of members (3 pages)
9 May 2009Appointment terminated secretary shahida ilyas (1 page)
9 May 2009Secretary appointed hafiz abdul majid (1 page)
24 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 August 2007Return made up to 29/07/07; full list of members (6 pages)
18 August 2007Registered office changed on 18/08/07 from: 15 water street huddersfield west yorkshire HD1 4BB (1 page)
3 August 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 October 2006Secretary's particulars changed (1 page)
20 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 29/07/06; no change of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 November 2005Return made up to 29/07/05; full list of members (6 pages)
13 September 2005Compulsory strike-off action has been discontinued (1 page)
7 September 2005Withdrawal of application for striking off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
29 July 2004Incorporation (19 pages)