JMT GROUP LIMITED
LEEDS MEADOW DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Leeds » LS25 2JY

Company number 02529063
Status Active
Incorporation Date 8 August 1990
Company Type Private Limited Company
Address UNIT 1 LOTHERTON WAY, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 2JY
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 1,000 . The most likely internet sites of JMT GROUP LIMITED are www.jmtgroup.co.uk, and www.jmt-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Castleford Rail Station is 5.3 miles; to Pontefract Monkhill Rail Station is 7.6 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmt Group Limited is a Private Limited Company. The company registration number is 02529063. Jmt Group Limited has been working since 08 August 1990. The present status of the company is Active. The registered address of Jmt Group Limited is Unit 1 Lotherton Way Garforth Leeds West Yorkshire Ls25 2jy. The company`s financial liabilities are £75.91k. It is £46.86k against last year. And the total assets are £5k, which is £-92.3k against last year. BEATTIE, Pauline Anne is a Secretary of the company. BEATTIE, John Edwin is a Director of the company. Secretary FOXKIRK, Rachel Mary has been resigned. Director FOXKIRK, John has been resigned. Director FOXKIRK, Rachel Mary has been resigned. The company operates in "Activities of construction holding companies".


jmt group Key Finiance

LIABILITIES £75.91k
+161%
CASH n/a
TOTAL ASSETS £5k
-95%
All Financial Figures

Current Directors

Secretary
BEATTIE, Pauline Anne
Appointed Date: 23 August 2001

Director
BEATTIE, John Edwin

64 years old

Resigned Directors

Secretary
FOXKIRK, Rachel Mary
Resigned: 03 November 2000

Director
FOXKIRK, John
Resigned: 03 November 2000
86 years old

Director
FOXKIRK, Rachel Mary
Resigned: 23 July 2001
Appointed Date: 08 August 1990
74 years old

Persons With Significant Control

Mr John Edwin Beattie
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Anne Beattie
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMT GROUP LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000

10 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

08 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
06 Dec 1990
Particulars of mortgage/charge

23 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1990
Registered office changed on 22/08/90 from: somerset house, temple st, birmingham, B2 5DP

22 Aug 1990
Secretary resigned;director resigned

08 Aug 1990
Incorporation

JMT GROUP LIMITED Charges

3 February 2012
Legal mortgage
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 1 lotherton way garforth leeds with the benefit of all…
12 January 2012
Debenture
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 1990
Legal charge
Delivered: 6 December 1990
Status: Satisfied on 14 October 2010
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the south west side of cowper grive…