M.J.W. TELECOMMUNICATIONS LIMITED
AUCKLEY

Hellopages » South Yorkshire » Doncaster » DN9 3QS

Company number 01104089
Status Liquidation
Incorporation Date 26 March 1973
Company Type Private Limited Company
Address REVIVE BUSINESS RECOVERY LTD, 7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators statement of receipts and payments to 14 December 2016; Registered office address changed from Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016; Registered office address changed from Unit 8a Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 January 2016. The most likely internet sites of M.J.W. TELECOMMUNICATIONS LIMITED are www.mjwtelecommunications.co.uk, and www.m-j-w-telecommunications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. M J W Telecommunications Limited is a Private Limited Company. The company registration number is 01104089. M J W Telecommunications Limited has been working since 26 March 1973. The present status of the company is Liquidation. The registered address of M J W Telecommunications Limited is Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster Dn9 3qs. . DAVIS, William James is a Secretary of the company. DAVIS, William James is a Director of the company. SEDGWICK, Michael Robert William is a Director of the company. Secretary KEMP, James Charles Ernest has been resigned. Director GEORGE, William Edward John has been resigned. Director KEMP, James Charles Ernest has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
DAVIS, William James
Appointed Date: 30 July 1998

Director
DAVIS, William James

82 years old

Director

Resigned Directors

Secretary
KEMP, James Charles Ernest
Resigned: 17 June 1998

Director
GEORGE, William Edward John
Resigned: 11 November 1999
86 years old

Director
KEMP, James Charles Ernest
Resigned: 17 June 1998
88 years old

M.J.W. TELECOMMUNICATIONS LIMITED Events

11 Jan 2017
Liquidators statement of receipts and payments to 14 December 2016
30 Dec 2016
Registered office address changed from Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016
08 Jan 2016
Registered office address changed from Unit 8a Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to Suite 12 Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 January 2016
06 Jan 2016
Appointment of a voluntary liquidator
06 Jan 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15

...
... and 61 more events
08 Nov 1988
Return made up to 25/10/88; full list of members

20 Nov 1987
Accounts made up to 31 August 1987

20 Nov 1987
Return made up to 17/11/87; full list of members

26 Nov 1986
Accounts made up to 31 August 1986

26 Nov 1986
Return made up to 25/11/86; full list of members

M.J.W. TELECOMMUNICATIONS LIMITED Charges

11 August 1992
Mortgage debenture
Delivered: 14 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…