Background WavePink WaveYellow Wave

MAJESA LIMITED (02453006)

MAJESA LIMITED (02453006) is an active UK company. incorporated on 15 December 1989. with registered office in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MAJESA LIMITED has been registered for 36 years. Current directors include FROEHLICH, Jenny Elizabeth, MYERS, Sally Esther, TZAIG, Mavi Merav Nova.

Company Number
02453006
Status
active
Type
ltd
Incorporated
15 December 1989
Age
36 years
Address
3 West Street, Leighton Buzzard, LU7 1DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FROEHLICH, Jenny Elizabeth, MYERS, Sally Esther, TZAIG, Mavi Merav Nova
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJESA LIMITED

MAJESA LIMITED is an active company incorporated on 15 December 1989 with the registered office located in Leighton Buzzard. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MAJESA LIMITED was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02453006

LTD Company

Age

36 Years

Incorporated 15 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

WALKER MAJESA LIMITED
From: 15 December 1989To: 5 August 1996
Contact
Address

3 West Street Leighton Buzzard, LU7 1DA,

Previous Addresses

C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ
From: 23 January 2013To: 24 October 2018
200 Brent Street London NW4 1BJ
From: 15 December 1989To: 23 January 2013
Timeline

6 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
New Owner
Dec 21
Director Left
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FROEHLICH, Jenny Elizabeth

Active
Wheathampstead, St Albans
Secretary
Appointed 27 Jul 2006

FROEHLICH, Jenny Elizabeth

Active
Wheathampstead, St Albans
Born January 1952
Director
Appointed N/A

MYERS, Sally Esther

Active
Haslemere Gardens, LondonN3 3EA
Born May 1973
Director
Appointed 05 Aug 1997

TZAIG, Mavi Merav Nova

Active
Clarendon Road, HarpendenAL5 4NT
Born October 1974
Director
Appointed 14 Dec 2010

BAJEKAL, Uday Shankar

Resigned
63 Dollis Park, LondonN3 1HJ
Secretary
Appointed 22 Jul 2003
Resigned 26 Jul 2006

ATHENE HOUSE MANAGEMENT LIMITED

Resigned
Athene House The Broadway, LondonNW7 3TB
Corporate secretary
Appointed 06 Jul 1998
Resigned 25 Jul 2000

BRENT REGISTRARS

Resigned
200 Brent Street, LondonNW4 1BE
Corporate secretary
Appointed N/A
Resigned 17 Jul 1996

CITY COMPANY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 17 Jul 1996
Resigned 25 Jul 2000

CITY SECRETARIAL LIMITED

Resigned
Athene House, LondonNW7 3TB
Corporate secretary
Appointed 25 Jul 2000
Resigned 18 Nov 2002

PBG PARTNERSHIP LIMITED

Resigned
Abacus Finance, LondonN3 1HJ
Corporate secretary
Appointed 17 Nov 2002
Resigned 02 Jan 2004

PADAN, Jessica

Resigned
Nr.Hadera, 3882538825
Born June 1980
Director
Appointed 30 Nov 2010
Resigned 01 Dec 2025

TZAIG, Nova Merav (Mavi)

Resigned
200 Brent StreetNW4 1BJ
Born November 1974
Director
Appointed 05 Aug 1997
Resigned 14 Dec 2010

WALKER, Frank Raymond Bonner

Resigned
13 Park Court, SandySG19 1NP
Born March 1932
Director
Appointed N/A
Resigned 17 Sept 1996

Persons with significant control

2

Mrs Mavi Merav Nova Tzaig

Active
Clarendon Road, HarpendenAL5 4NT
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Mar 2021

Ms Jenny Elizabeth Froehlich

Active
Wheathampstead, St Albans
Born January 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 September 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
18 July 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2004
AAAnnual Accounts
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288bResignation of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2002
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1997
AAAnnual Accounts
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
88(2)R88(2)R
Legacy
13 March 1997
123Notice of Increase in Nominal Capital
Legacy
24 January 1997
363aAnnual Return
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
3 September 1996
287Change of Registered Office
Legacy
3 September 1996
287Change of Registered Office
Legacy
3 August 1996
287Change of Registered Office
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Certificate Change Of Name Company
2 August 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
2 August 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 February 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1994
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
2 February 1990
88(2)Return of Allotment of Shares
Legacy
21 December 1989
288288
Incorporation Company
15 December 1989
NEWINCIncorporation