MTJ DEVELOPMENTS LIMITED
HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 05910322
Status Active
Incorporation Date 18 August 2006
Company Type Private Limited Company
Address SUITE 1 THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Register(s) moved to registered inspection location 38 Rivelin Park Kingswood Hull East Yorkshire HU7 3GP; Register inspection address has been changed to 38 Rivelin Park Kingswood Hull East Yorkshire HU7 3GP. The most likely internet sites of MTJ DEVELOPMENTS LIMITED are www.mtjdevelopments.co.uk, and www.mtj-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mtj Developments Limited is a Private Limited Company. The company registration number is 05910322. Mtj Developments Limited has been working since 18 August 2006. The present status of the company is Active. The registered address of Mtj Developments Limited is Suite 1 The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. The company`s financial liabilities are £33.37k. It is £2.56k against last year. The cash in hand is £1.57k. It is £-0.57k against last year. And the total assets are £1.94k, which is £-0.44k against last year. ANFIELD, Mandy Jayne is a Secretary of the company. ANFIELD, Mandy Jayne is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director DUSHER, Antony Andrew has been resigned. Director DUSHER, Jill has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


mtj developments Key Finiance

LIABILITIES £33.37k
+8%
CASH £1.57k
-27%
TOTAL ASSETS £1.94k
-19%
All Financial Figures

Current Directors

Secretary
ANFIELD, Mandy Jayne
Appointed Date: 18 August 2006

Director
ANFIELD, Mandy Jayne
Appointed Date: 18 August 2006
65 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Director
DUSHER, Antony Andrew
Resigned: 28 July 2016
Appointed Date: 18 August 2006
64 years old

Director
DUSHER, Jill
Resigned: 28 July 2016
Appointed Date: 18 August 2006
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 August 2006
Appointed Date: 18 August 2006

Persons With Significant Control

Ms Mandy Jayne Anfield
Notified on: 18 August 2016
65 years old
Nature of control: Has significant influence or control

MTJ DEVELOPMENTS LIMITED Events

14 Sep 2016
Confirmation statement made on 18 August 2016 with updates
01 Sep 2016
Register(s) moved to registered inspection location 38 Rivelin Park Kingswood Hull East Yorkshire HU7 3GP
01 Sep 2016
Register inspection address has been changed to 38 Rivelin Park Kingswood Hull East Yorkshire HU7 3GP
15 Aug 2016
Registration of charge 059103220002, created on 3 August 2016
15 Aug 2016
Registration of charge 059103220003, created on 3 August 2016
...
... and 27 more events
19 Oct 2006
New director appointed
08 Sep 2006
New secretary appointed;new director appointed
08 Sep 2006
Director resigned
08 Sep 2006
Secretary resigned
18 Aug 2006
Incorporation

MTJ DEVELOPMENTS LIMITED Charges

3 August 2016
Charge code 0591 0322 0003
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of a first fixed and floating charge on the property…
3 August 2016
Charge code 0591 0322 0002
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 2.1 the company with full title guarantee and as a…
20 December 2006
Mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 101A durham street kingston upon hull.