Background WavePink WaveYellow Wave

MAJ INVESTMENTS LIMITED (06060212)

MAJ INVESTMENTS LIMITED (06060212) is an active UK company. incorporated on 22 January 2007. with registered office in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MAJ INVESTMENTS LIMITED has been registered for 19 years. Current directors include PATERSON, Adrian Graham Bolam.

Company Number
06060212
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
40 Kimbolton Road, Bedford, MK40 2NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PATERSON, Adrian Graham Bolam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAJ INVESTMENTS LIMITED

MAJ INVESTMENTS LIMITED is an active company incorporated on 22 January 2007 with the registered office located in Bedford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MAJ INVESTMENTS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06060212

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

40 Kimbolton Road Bedford, MK40 2NR,

Previous Addresses

134 Longcroft Lane Po Box 370 Welwyn Garden City Hertfordshire AL8 6WY
From: 22 January 2007To: 16 September 2013
Timeline

5 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FIVE FORTY LTD

Active
Kimbolton Road, BedfordMK40 2NR
Corporate secretary
Appointed 01 Apr 2013

PATERSON, Adrian Graham Bolam

Active
Kimbolton Road, BedfordMK40 2NR
Born October 1946
Director
Appointed 07 Sept 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jan 2007
Resigned 22 Jan 2007

MELWOODS CHARTERED CERTIFIED ACCOUNTANTS

Resigned
134 Longcroft Lane, Welwyn Garden CityAL8 6EN
Corporate secretary
Appointed 22 Jan 2007
Resigned 01 Apr 2013

ANDREWS JONES, Michael

Resigned
Flat 5 Greenhill Court, NorthwoodHA6 2BD
Born June 1928
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2009

LAMBERT, Michael Anthony

Resigned
Overhall, ColchesterCO6 2HW
Born August 1929
Director
Appointed 30 Jan 2009
Resigned 07 Sept 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jan 2007
Resigned 22 Jan 2007

Persons with significant control

1

Mr Adrian Graham Bolam Paterson

Active
Kimbolton Road, BedfordMK40 2NR
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
18 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 December 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
287Change of Registered Office
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Incorporation Company
22 January 2007
NEWINCIncorporation