J.M.T. ENGINEERING (DONCASTER) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN7 6AZ

Company number 04160422
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address UNIT 8 CARRSIDE PARK, WOODHOUSE LANE HATFIELD, DONCASTER, SOUTH YORKSHIRE, DN7 6AZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1 . The most likely internet sites of J.M.T. ENGINEERING (DONCASTER) LIMITED are www.jmtengineeringdoncaster.co.uk, and www.j-m-t-engineering-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. J M T Engineering Doncaster Limited is a Private Limited Company. The company registration number is 04160422. J M T Engineering Doncaster Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of J M T Engineering Doncaster Limited is Unit 8 Carrside Park Woodhouse Lane Hatfield Doncaster South Yorkshire Dn7 6az. The company`s financial liabilities are £111.92k. It is £8.11k against last year. And the total assets are £147.68k, which is £-1.03k against last year. MALES, Michael William is a Director of the company. Secretary MALES, Julia Lesley has been resigned. Secretary THOMSON, Martin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMSON, Martin has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


j.m.t. engineering (doncaster) Key Finiance

LIABILITIES £111.92k
+7%
CASH n/a
TOTAL ASSETS £147.68k
-1%
All Financial Figures

Current Directors

Director
MALES, Michael William
Appointed Date: 14 February 2001
68 years old

Resigned Directors

Secretary
MALES, Julia Lesley
Resigned: 09 July 2010
Appointed Date: 29 May 2007

Secretary
THOMSON, Martin
Resigned: 29 May 2007
Appointed Date: 14 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2001
Appointed Date: 14 February 2001

Director
THOMSON, Martin
Resigned: 29 May 2007
Appointed Date: 14 February 2001
63 years old

Persons With Significant Control

Mr Michael William Males
Notified on: 14 February 2017
68 years old
Nature of control: Ownership of shares – 75% or more

J.M.T. ENGINEERING (DONCASTER) LIMITED Events

24 Feb 2017
Confirmation statement made on 14 February 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 40 more events
21 Nov 2001
Accounting reference date extended from 28/02/02 to 31/03/02
03 May 2001
Particulars of mortgage/charge
06 Mar 2001
Ad 23/02/01--------- £ si 1@1=1 £ ic 1/2
16 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation

J.M.T. ENGINEERING (DONCASTER) LIMITED Charges

5 February 2008
Debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Debenture
Delivered: 3 May 2001
Status: Satisfied on 22 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…