MJT HOMES LIMITED
COLCHESTER L.& M. HOMES LIMITED

Hellopages » Essex » Colchester » CO5 7NH

Company number 04052526
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address THE OLD BAKERY LAYER ROAD, ABBERTON, COLCHESTER, CO5 7NH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mrs Natasha Thiel as a director on 25 September 2015. The most likely internet sites of MJT HOMES LIMITED are www.mjthomes.co.uk, and www.mjt-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Mjt Homes Limited is a Private Limited Company. The company registration number is 04052526. Mjt Homes Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Mjt Homes Limited is The Old Bakery Layer Road Abberton Colchester Co5 7nh. The company`s financial liabilities are £80.38k. It is £22.43k against last year. And the total assets are £120.62k, which is £8.79k against last year. THIEL, Marcus John is a Director of the company. THIEL, Natasha is a Director of the company. Secretary THIEL, Lucinda Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THIEL, Jason David has been resigned. Director THIEL, Lucinda Dawn has been resigned. The company operates in "Development of building projects".


mjt homes Key Finiance

LIABILITIES £80.38k
+38%
CASH n/a
TOTAL ASSETS £120.62k
+7%
All Financial Figures

Current Directors

Director
THIEL, Marcus John
Appointed Date: 14 August 2000
59 years old

Director
THIEL, Natasha
Appointed Date: 25 September 2015
36 years old

Resigned Directors

Secretary
THIEL, Lucinda Dawn
Resigned: 28 March 2011
Appointed Date: 14 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
THIEL, Jason David
Resigned: 03 February 2004
Appointed Date: 14 August 2000
57 years old

Director
THIEL, Lucinda Dawn
Resigned: 28 March 2011
Appointed Date: 14 August 2000
55 years old

Persons With Significant Control

Mr Marcus John Thiel
Notified on: 14 August 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Natasha Thiel
Notified on: 25 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MJT HOMES LIMITED Events

15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Appointment of Mrs Natasha Thiel as a director on 25 September 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

13 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 44 more events
11 Feb 2002
Total exemption small company accounts made up to 31 August 2001
21 Aug 2001
Return made up to 14/08/01; full list of members
25 Sep 2000
Ad 14/08/00--------- £ si 99@1=99 £ ic 1/100
14 Aug 2000
Secretary resigned
14 Aug 2000
Incorporation

MJT HOMES LIMITED Charges

22 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land to the rear of 10 upland road west mersea essex.
12 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 victoria esplanade, west mersa, colchester, essex, t/n…
13 February 2003
Debenture
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…