Company Information for MJT CONSULTANTS LTD
HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY,
|
Company Registration Number
06867453
Private Limited Company
Liquidation |
Company Name | |
---|---|
MJT CONSULTANTS LTD | |
Legal Registered Office | |
HUNTER HOUSE 109 SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0DY Other companies in IG8 | |
Company Number | 06867453 | |
---|---|---|
Company ID Number | 06867453 | |
Date formed | 2009-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/07/2012 | |
Latest return | 02/04/2012 | |
Return next due | 30/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-10-08 02:36:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MJT CONSULTANTS, INC. | 73 VAN BRUNT STREET Kings BROOKLYN NY 11231 | Active | Company formed on the 2015-10-30 | |
MJT CONSULTANTS INC | California | Unknown | ||
MJT CONSULTANTS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASCHID THARIK JAINU-DEEN |
Director | ||
LESLIE HARRY MAURICE JUDD |
Director | ||
MICHAEL GRAHAM THICK |
Director | ||
ELIZABETH ANN CROCKER |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEASTONE LIMITED | Director | 2017-10-18 | CURRENT | 2017-08-02 | Active - Proposal to Strike off | |
PATIENT ADVOCATE LTD | Director | 2014-02-24 | CURRENT | 2013-12-17 | Active | |
FASTCARE WELLNESS ADVISORY SERVICES LIMITED | Director | 2012-03-20 | CURRENT | 2012-03-20 | Dissolved 2014-12-23 | |
FASTCARE WELLNESS LTD | Director | 2011-11-21 | CURRENT | 2011-11-21 | Dissolved 2016-12-06 | |
FASTCARE LTD | Director | 2010-03-10 | CURRENT | 2010-01-12 | Dissolved 2015-05-05 |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation. Resignation of liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-24 | |
2.24B | Administrator's progress report to 2013-06-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-02-14 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/12 FROM Wissenden Farm Hothfield Common Hothfield Kent TN26 1BH | |
2.12B | Appointment of an administrator | |
LATEST SOC | 16/04/12 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RASCHID JAINU-DEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JUDD | |
AA01 | Current accounting period extended from 30/04/11 TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CROCKER | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH ANN CROCKER | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 199 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GRAHAM THICK | |
AP01 | DIRECTOR APPOINTED MR RASCHID THARIK JAINU-DEEN | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 199 | |
AR01 | 02/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM WISSENDEN FARM HOTHFIELD COMMON HOTFIELD ASHFORD TN26 1BH UNITED KINGDOM | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES TATE | |
AP01 | DIRECTOR APPOINTED MR LESLIE HARRY MAURICE JUDD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-12-16 |
Appointment of Administrators | 2012-08-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
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 MJT CONSULTANTS LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MJT CONSULTANTS LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | MJT CONSULTANTS LTD | Event Date | 2019-12-16 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MJT CONSULTANTS LTD | Event Date | 2012-08-15 |
In the High Court of Justice case number 6431 Zafar Iqbal (IP No 6578 ), of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates : | |||
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. |