Company NameMajestic Furnishings Limited
DirectorsSabir Patel and Shoyeb Patel
Company StatusActive
Company Number07161296
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Sabir Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Savile Road
Dewsbury
West Yorkshire
WF12 9LR
Director NameMr Shoyeb Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(1 day after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Savile Road
Dewsbury
West Yorkshire
WF12 9LR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemajesticfurnishings.co.uk

Location

Registered AddressUnit A Majestic Building
Meadow Lane
Dewsbury
WF13 2BE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Shareholders

50 at £1Sajid Patel
50.00%
Ordinary
50 at £1Siraj Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£128,011
Current Liabilities£487,821

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

15 July 2015Delivered on: 17 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Crescent works meadow lane dewsbury t/no's WYK285693 and WYK230606.
Outstanding
17 June 2011Delivered on: 22 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 October 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 July 2015Registration of charge 071612960002, created on 15 July 2015 (10 pages)
26 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
3 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 April 2010Appointment of Sabir Patel as a director (3 pages)
22 April 2010Appointment of Shoyeb Patel as a director (3 pages)
22 April 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 100
(4 pages)
18 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2010Incorporation (31 pages)