-
MJT CONSULTANTS LTD - Hunter House, 109 Snakes Lane West, Woodford Green, Essex, United Kingdom
Company Information
- Company registration number
- 06867453
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Hunter House
- 109 Snakes Lane West
- Woodford Green
- Essex
- IG8 0DY Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY UK
Management
- Managing Directors
- TATE, Michael James
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-04-02
- Age Of Company 2009-04-02 15 years
- SIC/NACE
- 70229
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2012-07-31
- Last Date: 2010-04-30
- Last Return Made Up To:
- 2012-04-02
- Annual Return
- Due Date: 2017-04-16
- Last Date:
-
MJT CONSULTANTS LTD Company Description
- MJT CONSULTANTS LTD is a ltd registered in United Kingdom with the Company reg no 06867453. Its current trading status is "live". It was registered 2009-04-02. It has declared SIC or NACE codes as "70229". It has 1 director The latest accounts are filed up to 2010-04-30. The latest annual return was filed up to 2012-04-02.It can be contacted at Hunter House .
Get MJT CONSULTANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mjt Consultants Ltd - Hunter House, 109 Snakes Lane West, Woodford Green, Essex, United Kingdom
- 2009-04-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MJT CONSULTANTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-resignation-liquidator (2023-09-30) - LIQ06
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-07-03) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-18) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-07-06) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-19) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-07) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-10-06) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-08-26) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-08-22) - 4.68
keyboard_arrow_right 2013
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2013-06-25) - 2.34B
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-07-15) - 2.24B
-
liquidation-in-administration-progress-report-with-brought-down-date (2013-03-04) - 2.24B
keyboard_arrow_right 2012
-
liquidation-in-administration-result-creditors-meeting (2012-10-11) - 2.23B
-
liquidation-in-administration-proposals (2012-09-19) - 2.17B
-
change-registered-office-address-company-with-date-old-address (2012-08-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2012-08-21) - 2.12B
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-16) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-10-25) - TM01
-
termination-director-company-with-name (2011-10-01) - TM01
-
termination-director-company-with-name (2011-10-03) - TM01
-
termination-director-company-with-name (2011-09-30) - TM01
-
change-account-reference-date-company-current-extended (2011-08-30) - AA01
-
termination-director-company-with-name (2011-07-29) - TM01
-
appoint-person-director-company-with-name (2011-07-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-12) - AR01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-03) - AD01
-
appoint-person-director-company-with-name (2010-03-04) - AP01
-
appoint-person-director-company-with-name (2010-03-10) - AP01
-
capital-allotment-shares (2010-03-31) - SH01
-
change-registered-office-address-company-with-date-old-address (2010-04-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-16) - AR01
-
appoint-person-director-company-with-name (2010-10-18) - AP01
-
appoint-person-director-company-with-name (2010-10-27) - AP01
-
capital-allotment-shares (2010-11-09) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-12-23) - AA
-
capital-allotment-shares (2010-09-13) - SH01
-
termination-director-company-with-name (2010-03-03) - TM01
keyboard_arrow_right 2009
-
incorporation-company (2009-04-02) - NEWINC