Company Information for J M T DESIGN LIMITED
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
04723269
Private Limited Company
Liquidation |
Company Name | |
---|---|
J M T DESIGN LIMITED | |
Legal Registered Office | |
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in NG24 | |
Company Number | 04723269 | |
---|---|---|
Company ID Number | 04723269 | |
Date formed | 2003-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 04/04/2015 | |
Return next due | 02/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 20:12:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE THORNEWILL |
||
JOHN MICHAEL THORNEWILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-30 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-30 | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-30 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/15 FROM Stephenson Nuttall & Co Ossington Chambers Castle Gate Newark on Trent Nottinghamshire NG24 1AX | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AAMD | Amended account small company full exemption | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 04/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Michael Thornewill on 2010-04-04 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 04/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 04/04/08; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNEWILL / 04/04/2003 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
88(2)R | AD 04/04/03--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-14 |
Resolutions for Winding-up | 2015-12-14 |
Meetings of Creditors | 2015-11-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due Within One Year | 2013-03-31 | £ 30,086 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 33,758 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J M T DESIGN LIMITED
Current Assets | 2013-03-31 | £ 29,174 |
---|---|---|
Current Assets | 2012-03-31 | £ 33,105 |
Debtors | 2013-03-31 | £ 29,124 |
Debtors | 2012-03-31 | £ 33,055 |
Fixed Assets | 2013-03-31 | £ 1,476 |
Tangible Fixed Assets | 2013-03-31 | £ 1,476 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as J M T DESIGN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J M T DESIGN LIMITED | Event Date | 2015-12-01 |
Julie Elizabeth Willetts and Philip Anthony Brooks both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the offices of Blades Insolvency Services on 01949 831260. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J M T DESIGN LIMITED | Event Date | 2015-12-01 |
At a General Meeting of the above named company convened and held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on 1 December 2015 at 11.00 am the following Special Resolution numbered one and the Ordinary Resolution numbered two were passed: 1. That it has been proved to the satisfaction of the meeting that the company cannot, by reason of its liabilities, continue its business and that the company be wound up voluntarily. 2. That Julie Elizabeth Willetts (IP No 9133 ) and Philip Anthony Brooks (IP No 9105 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , be appointed as Joint Liquidators for the purposes of the voluntary winding up. For further information please contact the liquidator, J Willetts of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone 01949 831260 or email j.willetts@bladesinsol.co.uk J Thornewill , Chairman : 1 December 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J M T DESIGN LIMITED | Event Date | |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of J M T Design Limited will be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, on 1 December 2015 at 11.30 am for the purposes provided for in Sections 99, 100 and 101 of the said Act. A form of proxy must be duly completed and lodged together with a written statement of claim at Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , not later than 12 noon on the business day prior to the meeting if creditors wish to vote at the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP , on the two business days preceding the day of the meeting. Creditors requiring further information should contact Julie Elizabeth Willetts (IP No: 9133), Telephone No: 01949 831260, email: j.willetts@bladesinsol.co.uk J Thornewill , Director : 10 November 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |