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

MAJORDETAIL LIMITED

CABOURN HOUSE, STATION STREET, BINGHAM, NOTTINGHAMSHIRE, NG13 8AQ,
Company Registration Number
02585060
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Majordetail Ltd
MAJORDETAIL LIMITED was founded on 1991-02-22 and has its registered office in Bingham. The organisation's status is listed as "Active - Proposal to Strike off". Majordetail 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
MAJORDETAIL LIMITED
 
Legal Registered Office
CABOURN HOUSE
STATION STREET
BINGHAM
NOTTINGHAMSHIRE
NG13 8AQ
Other companies in WC1N
 
Filing Information
Company Number 02585060
Company ID Number 02585060
Date formed 1991-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524350081  
Last Datalog update: 2020-10-08 02:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAJORDETAIL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOSTOCKWHITE LIMITED   HARPINE 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 MAJORDETAIL LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM WILLIAM HALL
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID POW
Company Secretary 2009-03-25 2016-01-19
GAVIN DESMOND BARRIE MURRAY
Director 1991-03-14 2016-01-19
YVETTE JOHN
Company Secretary 1991-03-14 2009-03-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-22 1991-03-14
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-22 1991-03-14

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
2020-10-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-23DS01Application to strike the company off the register
2020-07-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13AA01Previous accounting period extended from 31/01/20 TO 30/06/20
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-04-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-12AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-05-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-22AP01DIRECTOR APPOINTED MR MALCOLM WILLIAM HALL
2016-01-21TM02Termination of appointment of David Pow on 2016-01-19
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DESMOND BARRIE MURRAY
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 8 Great James Street London WC1N 3DF
2015-08-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0122/02/15 ANNUAL RETURN FULL LIST
2014-07-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0122/02/14 ANNUAL RETURN FULL LIST
2013-05-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AR0122/02/13 ANNUAL RETURN FULL LIST
2012-05-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0122/02/12 ANNUAL RETURN FULL LIST
2011-09-02AA01Current accounting period extended from 31/07/11 TO 31/01/12
2011-04-06AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0122/02/11 ANNUAL RETURN FULL LIST
2010-03-26AR0122/02/10 ANNUAL RETURN FULL LIST
2010-03-26CH01Director's details changed for Gavin Desmond Barrie Murray on 2010-03-26
2009-12-11AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-30288aSECRETARY APPOINTED DAVID POW
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY YVETTE JOHN
2009-04-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 8 GREAT JAMES STREET LONDON WC1N 3DA
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-20363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-24363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-03-23363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-09363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-06-15363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-03-18363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-03-05363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-02363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-26363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-03-02363sRETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS
1997-03-14363sRETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS
1997-01-06AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-06-06AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-04-01287REGISTERED OFFICE CHANGED ON 01/04/96 FROM: 38 BEDFORD PLACE BLOOMSBURY SQUARE LONDON WC1B 5JH
1996-03-08363sRETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS
1995-06-06ELRESS366A DISP HOLDING AGM 26/05/95
1995-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-06-06ELRESS252 DISP LAYING ACC 26/05/95
1995-06-06ELRESS386 DISP APP AUDS 26/05/95
1995-03-22363sRETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-03-29363sRETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS
1993-03-01363sRETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS
1993-02-21AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-03-26225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07
1992-03-20363sRETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS
1991-10-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-04-29395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MAJORDETAIL 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 MAJORDETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-04-29 Outstanding NOBEL PROPERTY DEVELOPMENTS LIMITED
LEGAL CHARGE 1991-04-17 Satisfied STEELUX HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-06-30

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 MAJORDETAIL LIMITED

Intangible Assets
Patents
We have not found any records of MAJORDETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAJORDETAIL LIMITED
Trademarks
We have not found any records of MAJORDETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAJORDETAIL 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 (41100 - Development of building projects) as MAJORDETAIL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MAJORDETAIL 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 MAJORDETAIL 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 MAJORDETAIL 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
    Lookup VAT numbers for UK companies S4