-
MAJESTIC GARDEN SERVICES LIMITED - 107 Jupiter Drive, Hemel Hempstead, HP2 5NU, United Kingdom
Company Information
- Company registration number
- 05882579
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 107 Jupiter Drive
- Hemel Hempstead
- HP2 5NU 107 Jupiter Drive, Hemel Hempstead, HP2 5NU UK
Management
- Managing Directors
- KENNY JOHN LAWRENCE
- LAWRENCE, Kenny John
- Company secretaries
- ISOBEL RAWLINSON
- RAWLINSON, Isobel
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-07-20
- Age Of Company 2006-07-20 17 years
- SIC/NACE
- 81300
Ownership
- Beneficial Owners
- Mr Kenny John Lawrence
- Ms Isobel Rawlinson
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-04-30
- Last Date: 2023-07-31
- Annual Return
- Due Date: 2025-05-15
- Last Date: 2024-05-01
-
MAJESTIC GARDEN SERVICES LIMITED Company Description
- MAJESTIC GARDEN SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05882579. Its current trading status is "live". It was registered 2006-07-20. It has declared SIC or NACE codes as "81300". It has 2 directors and 2 secretaries. The latest accounts are filed up to 31/07/2011.It can be contacted at 107 Jupiter Drive .
Get MAJESTIC GARDEN SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Majestic Garden Services Limited - 107 Jupiter Drive, Hemel Hempstead, HP2 5NU, United Kingdom
- 2006-07-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAJESTIC GARDEN SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-01) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-12-22) - AA
-
change-to-a-person-with-significant-control (2023-08-09) - PSC04
-
confirmation-statement-with-no-updates (2023-05-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-02-03) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-05-11) - CS01
-
cessation-of-a-person-with-significant-control (2022-05-11) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2022-03-25) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-05-05) - CS01
-
accounts-with-accounts-type-micro-entity (2021-04-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-05-06) - CS01
-
accounts-with-accounts-type-micro-entity (2020-01-02) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-05-02) - CS01
-
accounts-with-accounts-type-micro-entity (2019-03-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-01) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-27) - AA
keyboard_arrow_right 2017
-
31/07/16 TOTAL EXEMPTION SMALL (2017-04-26) - AA
-
confirmation-statement-with-updates (2017-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-04-26) - AA
-
CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES (2017-07-21) - CS01
keyboard_arrow_right 2016
-
CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES (2016-07-25) - CS01
-
SECRETARY APPOINTED MS ISOBEL RAWLINSON (2016-05-03) - AP03
-
31/07/15 TOTAL EXEMPTION SMALL (2016-04-29) - AA
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
APPOINTMENT TERMINATED, SECRETARY CATHY EASTWOOD (2016-05-03) - TM02
-
appoint-person-secretary-company-with-name-date (2016-05-03) - AP03
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
-
termination-secretary-company-with-name-termination-date (2016-05-03) - TM02
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-16) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / KENNY JOHN LAWRENCE / 14/12/2015 (2015-12-16) - CH01
-
20/07/15 FULL LIST (2015-08-06) - AR01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-01-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-06) - AR01
-
change-person-director-company-with-change-date (2015-12-16) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-03) - AA
-
20/07/14 FULL LIST (2014-07-28) - AR01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-02-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-03-13) - AA
-
20/07/13 FULL LIST (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
20/07/12 FULL LIST (2012-07-25) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-09) - AA
-
31/07/10 TOTAL EXEMPTION SMALL (2011-03-09) - AA
-
31/07/11 TOTAL EXEMPTION SMALL (2011-12-13) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-27) - AR01
-
20/07/11 FULL LIST (2011-07-27) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-04-19) - AA
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-19) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / KENNY JOHN LAWRENCE / 19/07/2010 (2010-07-26) - CH01
-
20/07/10 FULL LIST (2010-07-26) - AR01
-
change-person-director-company-with-change-date (2010-07-26) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-26) - AR01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS (2009-07-21) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-23) - AA
-
legacy (2009-07-21) - 363a
-
31/07/08 TOTAL EXEMPTION SMALL (2009-03-23) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS (2008-08-07) - 363a
-
31/07/07 TOTAL EXEMPTION SMALL (2008-04-18) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-04-18) - AA
-
legacy (2008-08-07) - 363a
keyboard_arrow_right 2007
-
RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS (2007-07-20) - 363a
-
legacy (2007-07-20) - 363a
keyboard_arrow_right 2006
-
DIRECTOR'S PARTICULARS CHANGED (2006-08-02) - 288c
-
legacy (2006-08-02) - 288c
-
INCORPORATION DOCUMENTS (2006-07-20) - NEWINC
-
incorporation-company (2006-07-20) - NEWINC