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

THE MAJIK HOUSE CO. LIMITED

12A GATEBECK INDUSTRIAL ESTATE, GATEBECK, KENDAL, LA8 0HW,
Company Registration Number
03589056
Private Limited Company
Active

Company Overview

About The Majik House Co. Ltd
THE MAJIK HOUSE CO. LIMITED was founded on 1998-06-26 and has its registered office in Kendal. The organisation's status is listed as "Active". The Majik House Co. 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
THE MAJIK HOUSE CO. LIMITED
 
Legal Registered Office
12A GATEBECK INDUSTRIAL ESTATE
GATEBECK
KENDAL
LA8 0HW
Other companies in LA6
 
Filing Information
Company Number 03589056
Company ID Number 03589056
Date formed 1998-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB708497013  
Last Datalog update: 2024-01-05 08:54:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MAJIK HOUSE CO. 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 THE MAJIK HOUSE CO. LIMITED

Current Directors
Officer Role Date Appointed
CAROL JULIE BURROW
Company Secretary 1998-06-26
TIMOTHY MARK BURROW
Director 1998-06-26
JEETENDRA KUMAR MISTRY
Director 2008-01-01
KENNETH ANDREW NOWELL
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1998-06-26 1998-06-26
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1998-06-26 1998-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARK BURROW AQUAMAJIK COMPANY LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
TIMOTHY MARK BURROW MAJIK HOUSE DEVELOPMENTS LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
JEETENDRA KUMAR MISTRY MAJIK HOUSE DEVELOPMENTS LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
KENNETH ANDREW NOWELL MAJIK HOUSE DEVELOPMENTS LIMITED Director 2009-10-31 CURRENT 2009-10-31 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
2023-12-1430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-11-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-07-07AD02Register inspection address changed from Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY England to 12a Gatebeck Industrial Estate Gatebeck Kendal LA8 0HW
2022-06-01SH03Purchase of own shares. Shares purchased into treasury
  • GBP 100 on 2022-04-21
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANDREW NOWELL
2021-10-13AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Herdwork Underley Business Centre Kearstwick Kirkby Lonsdale Cumbria LA6 2DY England
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-06-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY England
2019-12-19AD03Registers moved to registered inspection location of Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY
2019-12-19AD02Register inspection address changed to Herdwork Underley Business Centre Kearstwick Carnforth LA6 2DY
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM Unit 1 Kirkby Lonsdale Business Park Kendal Road Kirkby Lonsdale Lancs LA6 2GT
2019-10-08AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-03-11MEM/ARTSARTICLES OF ASSOCIATION
2019-02-27RES01ADOPT ARTICLES 27/02/19
2018-11-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CH01Director's details changed for Mr Kenneth Andrew Nowell on 2018-11-12
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-19SH19Statement of capital on 2018-06-19 GBP 1,000
2018-05-31CAP-SSSolvency Statement dated 23/04/18
2018-05-31SH20Statement by Directors
2018-05-31RES13Resolutions passed:
  • Share premium account transferred to a distributable capital redemption reserve 23/04/2018
2018-05-29SH20Statement by Directors
2018-05-29CAP-SSSolvency Statement dated 23/04/18
2018-05-29RES13Resolutions passed:
  • Share premium a/c be transferred to distributable capital 23/04/2018
2017-11-21AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MARK BURROW
2016-12-12AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-05AR0126/06/16 ANNUAL RETURN FULL LIST
2015-11-23AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0126/06/15 FULL LIST
2015-03-18AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-10AR0126/06/14 FULL LIST
2013-12-16AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-11AR0126/06/13 FULL LIST
2013-01-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-17AR0126/06/12 FULL LIST
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-06AR0126/06/11 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BURROW / 01/05/2011
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL JULIE BURROW / 01/05/2011
2011-03-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-01AR0126/06/10 FULL LIST
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01SH0101/07/10 STATEMENT OF CAPITAL GBP 1000
2009-12-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-29SH0130/09/09 STATEMENT OF CAPITAL GBP 1002
2009-07-13363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-01-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM UNIT 1 KIRKBY LONSDALE BUSINESS PARK KENDAL ROAD KIRBY LONSDALE LANCS LA6 2GT
2008-07-24288aDIRECTOR APPOINTED MR KENNETH NOWELL
2008-07-24288aDIRECTOR APPOINTED MR JEETENDRA KUMAR MISTRY
2008-01-16287REGISTERED OFFICE CHANGED ON 16/01/08 FROM: TOAD HALL 3 BORWICK MEWS BORWICK CARNFORTH LANCASHIRE LA6 1JU
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-22363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-20363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-02363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-06-27363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-01363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-28363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-07-18395PARTICULARS OF MORTGAGE/CHARGE
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-07363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-26363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1998-07-23288aNEW SECRETARY APPOINTED
1998-07-23288aNEW DIRECTOR APPOINTED
1998-07-23288bDIRECTOR RESIGNED
1998-07-23287REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 372 OLD STREET LONDON EC1V 9LT
1998-07-23288bSECRETARY RESIGNED
1998-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47430 - Retail sale of audio and video equipment in specialised stores




Licences & Regulatory approval
We could not find any licences issued to THE MAJIK HOUSE CO. 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 THE MAJIK HOUSE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-05-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
THIRD PARTY LEGAL CHARGE 2007-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-07-17 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 16,792
Creditors Due After One Year 2012-06-30 £ 34,369
Creditors Due After One Year 2012-06-30 £ 34,369
Creditors Due After One Year 2011-06-30 £ 54,215
Creditors Due Within One Year 2013-06-30 £ 194,742
Creditors Due Within One Year 2012-06-30 £ 173,946
Creditors Due Within One Year 2012-06-30 £ 173,946
Creditors Due Within One Year 2011-06-30 £ 158,915
Provisions For Liabilities Charges 2013-06-30 £ 11,372
Provisions For Liabilities Charges 2012-06-30 £ 12,435
Provisions For Liabilities Charges 2012-06-30 £ 12,435
Provisions For Liabilities Charges 2011-06-30 £ 11,195

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
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 THE MAJIK HOUSE CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 16,048
Cash Bank In Hand 2012-06-30 £ 5,002
Cash Bank In Hand 2012-06-30 £ 5,002
Current Assets 2013-06-30 £ 147,072
Current Assets 2012-06-30 £ 107,391
Current Assets 2012-06-30 £ 107,391
Current Assets 2011-06-30 £ 78,886
Debtors 2013-06-30 £ 122,293
Debtors 2012-06-30 £ 96,389
Debtors 2012-06-30 £ 96,389
Debtors 2011-06-30 £ 40,846
Shareholder Funds 2013-06-30 £ 105,864
Shareholder Funds 2012-06-30 £ 104,129
Shareholder Funds 2012-06-30 £ 104,129
Shareholder Funds 2011-06-30 £ 76,426
Stocks Inventory 2013-06-30 £ 8,731
Stocks Inventory 2012-06-30 £ 6,000
Stocks Inventory 2012-06-30 £ 6,000
Stocks Inventory 2011-06-30 £ 38,040
Tangible Fixed Assets 2013-06-30 £ 181,698
Tangible Fixed Assets 2012-06-30 £ 217,488
Tangible Fixed Assets 2012-06-30 £ 217,488
Tangible Fixed Assets 2011-06-30 £ 221,865

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE MAJIK HOUSE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MAJIK HOUSE CO. LIMITED
Trademarks
We have not found any records of THE MAJIK HOUSE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MAJIK HOUSE CO. 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 (47430 - Retail sale of audio and video equipment in specialised stores) as THE MAJIK HOUSE CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MAJIK HOUSE CO. 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 THE MAJIK HOUSE CO. 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 THE MAJIK HOUSE CO. 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.