Company NameMaher Projects Limited
DirectorsJaved Ahmed Majid and Jacob Abdul Majid
Company StatusActive
Company Number06850724
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Donna Adrienne Majid
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Leven House Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Director NameMr Javed Ahmed Majid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMount Leven House Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Director NameMr Jacob Abdul Majid
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(4 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressMount Leven House Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Director NameMiss Helen Robinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chimes Witton Towers
Witton Le Wear
Bishop Auckland
County Durham
DL14 0BJ
Director NameMrs Donna Adrienne Majid
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Leven House Leven Bank Road
Yarm
Cleveland
TS15 9JJ
Secretary NameMs Karolyn Elstob
NationalityBritish
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Shearwater Avenue
Darlington
Co Durham
DL1 1DQ

Location

Registered AddressMount Leven House
Leven Bank Road
Yarm
Cleveland
TS15 9JJ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm

Shareholders

50 at £0.02Maher Projects LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Director's details changed for Mr Jacob Aboul Majid on 11 April 2016 (2 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
5 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Registered office address changed from C/O Nina Khalid Hotel Tall Trees Green Lane Yarm Cleveland TS15 9PE on 2 July 2014 (1 page)
2 July 2014Appointment of Mr Javed Ahmed Majid as a director (2 pages)
2 July 2014Termination of appointment of Donna Majid as a director (1 page)
2 July 2014Appointment of Mr Jacob Aboul Majid as a director (2 pages)
2 July 2014Registered office address changed from C/O Nina Khalid Hotel Tall Trees Green Lane Yarm Cleveland TS15 9PE on 2 July 2014 (1 page)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
16 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 February 2011Registered office address changed from Westgate House Faverdale Darlington County Durham DL3 0PZ on 16 February 2011 (1 page)
7 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Donna Adrienne Majid on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Donna Adrienne Majid on 7 April 2010 (2 pages)
17 June 2009Director and secretary appointed donna adrienne majid (2 pages)
17 June 2009Appointment terminated director helen robinson (1 page)
17 June 2009Appointment terminated secretary karolyn elstob (1 page)
18 March 2009Incorporation (16 pages)