Company NameM J T Construction (London) Ltd
DirectorsMichael James Tomkinson and Graham Tomkinson
Company StatusDissolved
Company Number03221587
CategoryPrivate Limited Company
Incorporation Date8 July 1996(27 years, 9 months ago)
Previous NameM.J.T. Contractors Limited

Directors

Director NameMichael James Tomkinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(2 months, 2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleBuilder
Correspondence Address4 Plumpton Road
Wood End
Towcester
Northamptonshire
NN12 8RZ
Director NameMr Graham Tomkinson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(4 months after company formation)
Appointment Duration27 years, 5 months
RoleBuilder
Correspondence AddressThe Cottage High Wych Lane
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JR
Secretary NameMichael James Tomkinson
NationalityBritish
StatusCurrent
Appointed15 December 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleBuilder
Correspondence Address4 Plumpton Road
Wood End
Towcester
Northamptonshire
NN12 8RZ
Secretary NameSarah Dorothy Tomkinson
NationalityBritish
StatusResigned
Appointed26 September 1996(2 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 June 1997)
RoleSecretary
Correspondence Address4 Plumpton Road
Woodend
Towcester
Northamptonshire
NN12 8RZ
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed08 July 1996(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

4 August 2000Dissolved (1 page)
4 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
3 March 1998Appointment of a voluntary liquidator (1 page)
3 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 March 1998Statement of affairs (9 pages)
9 February 1998Registered office changed on 09/02/98 from: ansons chartered accountants 143A high street brentwood essex CM14 4SA (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Return made up to 08/07/97; full list of members (6 pages)
19 November 1997Company name changed M.J.T. contractors LIMITED\certificate issued on 20/11/97 (2 pages)
30 June 1997Registered office changed on 30/06/97 from: kings house 40 billing road northampton NN1 5BA (1 page)
30 June 1997Secretary resigned (1 page)
21 January 1997New director appointed (2 pages)
19 November 1996Ad 07/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 October 1996New secretary appointed (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Company name changed jetdrive ventures LIMITED\certificate issued on 04/10/96 (2 pages)
3 October 1996Secretary resigned (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1996Registered office changed on 02/10/96 from: 7 cleaver court station road kettering northamptonshire NN15 7HH (1 page)
8 July 1996Incorporation (15 pages)