Majestic International Freight Forwarding Limited CATERBURY


Founded in 1991, Majestic International Freight Forwarding, classified under reg no. 02593069 is an active company. Currently registered at Westgate House CT2 8AE, Caterbury the company has been in the business for thirty three years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 2 directors in the the company, namely Stephen O. and Dianne O.. In addition one secretary - Dianne O. - is with the firm. As of 26 April 2024, there were 5 ex directors - John K., Jean K. and others listed below. There were no ex secretaries.

Majestic International Freight Forwarding Limited Address / Contact

Office Address Westgate House
Office Address2 87 St Dunstans Street
Town Caterbury
Post code CT2 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02593069
Date of Incorporation Tue, 19th Mar 1991
Industry Other transportation support activities
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stephen O.

Position: Director

Appointed: 15 April 1996

Dianne O.

Position: Director

Appointed: 11 May 1993

Dianne O.

Position: Secretary

Appointed: 19 March 1991

John K.

Position: Director

Appointed: 29 January 2007

Resigned: 31 March 2009

Jean K.

Position: Director

Appointed: 29 January 2007

Resigned: 31 March 2009

Henry W.

Position: Director

Appointed: 22 February 1996

Resigned: 15 April 1996

Stephen O.

Position: Director

Appointed: 04 April 1991

Resigned: 22 February 1996

David H.

Position: Director

Appointed: 19 March 1991

Resigned: 04 April 1991

London Law Services Limited

Position: Nominee Director

Appointed: 19 March 1991

Resigned: 19 March 1991

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1991

Resigned: 19 March 1991

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Stephen O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dianne O. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dianne O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth92 53975 580       
Balance Sheet
Cash Bank In Hand12 976293       
Cash Bank On Hand 29340043315 76366 23476 229112 820173 165
Current Assets433 163330 085353 247231 435285 820224 537369 667427 766334 918
Debtors420 187329 792352 847231 002270 057158 303293 438314 946161 753
Net Assets Liabilities 75 580-8 062-9 2115 70729 05891 860146 510202 368
Net Assets Liabilities Including Pension Asset Liability92 53975 580       
Property Plant Equipment 27 18818 81711 2833 1298 6137 47032 560 
Tangible Fixed Assets6 96127 188       
Reserves/Capital
Called Up Share Capital27 50127 501       
Profit Loss Account Reserve47 53830 579       
Shareholder Funds92 53975 580       
Other
Accrued Liabilities     4 8607 7344 7986 182
Accumulated Depreciation Impairment Property Plant Equipment 24 71433 14337 50830 56134 93337 30940 45753 174
Average Number Employees During Period 66345556
Bank Borrowings 6 603    50 00041 16631 463
Bank Borrowings Overdrafts      8 33321 46611 265
Bank Overdrafts 20 88123 35740 51437 648    
Corporation Tax Payable     368 97413 651
Creditors 15 33711 3267 315283 2423 07441 90331 439148 425
Creditors Due After One Year28 96035 886       
Creditors Due Within One Year318 625245 807       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 11814 836    
Disposals Property Plant Equipment   4 26515 101    
Dividends Paid  4 813    10 000 
Finance Lease Liabilities Present Value Total     3 074236236 
Increase From Depreciation Charge For Year Property Plant Equipment  8 4298 4837 8894 3722 3763 1486 345
Net Current Assets Liabilities114 53884 278-15 553-13 1792 57823 519126 293145 389186 493
Number Shares Allotted 27 501       
Number Shares Issued Fully Paid  27 50127 50127 50127 50127 50127 50127 501
Other Creditors     22 78623 708-581-5 717
Other Taxation Social Security Payable     1 4831 5033 8942 801
Par Value Share 11111111
Prepayments     6 2546 5649 5868 780
Profit Loss  -78 829-1 14914 91823 35162 80264 65055 858
Property Plant Equipment Gross Cost 51 90251 96048 79133 69043 54644 77973 01790 539
Recoverable Value-added Tax      9 1332 036771
Secured Debts43 35927 484       
Share Capital Allotted Called Up Paid27 50127 501       
Share Premium Account17 50017 500       
Tangible Fixed Assets Additions 27 132       
Tangible Fixed Assets Cost Or Valuation41 26751 902       
Tangible Fixed Assets Depreciation34 30624 714       
Tangible Fixed Assets Depreciation Charged In Period 6 905       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 497       
Tangible Fixed Assets Disposals 16 497       
Total Additions Including From Business Combinations Property Plant Equipment  581 096 9 8561 23328 23817 522
Total Assets Less Current Liabilities121 49990 9173 264-1 8965 70732 132133 763177 949223 858
Total Borrowings 27 48423 357   53 07441 40231 463
Trade Creditors Trade Payables     125 365198 632253 973120 030
Trade Debtors Trade Receivables     152 049301 428303 324152 202

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 19th, January 2024
Free Download (11 pages)

Company search

Advertisements