Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J M T DESIGN LIMITED
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 Overview

About J M T Design Ltd
J M T DESIGN LIMITED was founded on 2003-04-04 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". J M T Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J M T DESIGN LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE 19B MARKET PLACE
BINGHAM
NOTTINGHAM
NG13 8AP
Other companies in NG24
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J M T DESIGN LIMITED
Is this data useful to you?
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.

Company Officers of J M T DESIGN LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE THORNEWILL
Company Secretary 2003-04-04
JOHN MICHAEL THORNEWILL
Director 2003-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2003-04-04 2003-04-04
AR NOMINEES LIMITED
Nominated Director 2003-04-04 2003-04-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-10Voluntary liquidation Statement of receipts and payments to 2023-11-30
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-11-30
2022-02-02Voluntary liquidation Statement of receipts and payments to 2021-11-30
2022-02-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-30
2021-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-30
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-30
2019-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-30
2018-02-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1
2018-02-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1
2017-02-144.68 Liquidators' statement of receipts and payments to 2016-11-30
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Stephenson Nuttall & Co Ossington Chambers Castle Gate Newark on Trent Nottinghamshire NG24 1AX
2015-12-154.20Volunatary liquidation statement of affairs with form 4.19
2015-12-15600Appointment of a voluntary liquidator
2015-12-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-01
2015-05-14AAMDAmended account small company full exemption
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 3
2015-04-30AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-19AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0104/04/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-19AR0104/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-15AR0104/04/10 ANNUAL RETURN FULL LIST
2010-04-15CH01Director's details changed for Mr John Michael Thornewill on 2010-04-04
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-19363aReturn made up to 04/04/09; full list of members
2009-01-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-04363aReturn made up to 04/04/08; full list of members
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNEWILL / 04/04/2003
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-06-01225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-06-0188(2)RAD 04/04/03--------- £ SI 1@1=1 £ IC 2/3
2003-05-22288bSECRETARY RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-14287REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to J M T DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-12-14
Resolutions for Winding-up2015-12-14
Meetings of Creditors2015-11-23
Fines / Sanctions
No fines or sanctions have been issued against J M T DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J M T DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 30,086
Creditors Due Within One Year 2012-03-31 £ 33,758

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of J M T DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J M T DESIGN LIMITED
Trademarks
We have not found any records of J M T DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J M T DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as J M T DESIGN LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where J M T DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJ M T DESIGN LIMITEDEvent Date2015-12-01
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 TypeResolutions for Winding-up
Defending partyJ M T DESIGN LIMITEDEvent Date2015-12-01
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 TypeMeetings of Creditors
Defending partyJ M T DESIGN LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J M T DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J M T DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1