Background WavePink WaveYellow Wave

MAIJA INVESTMENTS LTD (03336268)

MAIJA INVESTMENTS LTD (03336268) is an active UK company. incorporated on 19 March 1997. with registered office in 149 Albion Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MAIJA INVESTMENTS LTD has been registered for 29 years. Current directors include MOCTON, Isaac, MOCTON, Miriam.

Company Number
03336268
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
149 Albion Road, N16 9JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOCTON, Isaac, MOCTON, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAIJA INVESTMENTS LTD

MAIJA INVESTMENTS LTD is an active company incorporated on 19 March 1997 with the registered office located in 149 Albion Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MAIJA INVESTMENTS LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03336268

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 weeks left

Last Filed

Made up to 25 March 2024 (2 years ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 April 2023 - 25 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 21 June 2026
Period: 26 March 2024 - 23 March 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

149 Albion Road London , N16 9JU,

Timeline

7 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Apr 21
Director Left
May 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 19 Mar 1997

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 19 Mar 1997

MOCTON, Miriam

Active
9 Shirehall Lane, LondonNW4 2PE
Born January 1970
Director
Appointed 19 Mar 1997

TESLER, Simon

Resigned
149 Albion Road, LondonN16 9JU
Secretary
Appointed 19 Mar 1997
Resigned 19 Mar 1997

COWAN, Judith Sarah

Resigned
149 Albion RoadN16 9JU
Born September 1995
Director
Appointed 01 Apr 2021
Resigned 14 May 2021

LERNER, Leonard

Resigned
42 Rostrevor Avenue, LondonN15 6LP
Born June 1949
Director
Appointed 19 Mar 1997
Resigned 19 Mar 1997

Persons with significant control

1

Mr Isaac Mocton

Active
149 Albion RoadN16 9JU
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Change Account Reference Date Company Previous Shortened
21 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
20 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2014
AR01AR01
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Legacy
27 March 2013
MG01MG01
Accounts Amended With Made Up Date
25 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Legacy
14 February 2012
MG02MG02
Legacy
14 February 2012
MG02MG02
Legacy
11 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Legacy
3 January 2012
MG01MG01
Legacy
3 January 2012
MG01MG01
Legacy
28 December 2011
MG01MG01
Legacy
28 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Gazette Notice Compulsary
13 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
1 February 2008
287Change of Registered Office
Legacy
1 February 2008
225Change of Accounting Reference Date
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
24 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 April 2007
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
403aParticulars of Charge Subject to s859A
Legacy
19 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2001
AAAnnual Accounts
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
287Change of Registered Office
Incorporation Company
19 March 1997
NEWINCIncorporation