Company NameMJT Group Ltd
DirectorsMichael James Thorpe and Sonia Marie Thorpe
Company StatusActive - Proposal to Strike off
Company Number11220084
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)
Previous NameMJT Building & Utilities Ltd

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Michael James Thorpe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(3 years after company formation)
Appointment Duration3 years, 1 month
RoleUtilities Engineer
Country of ResidenceEngland
Correspondence Address2 Malthouse Mews
Pontefract
WF8 2YH
Director NameMrs Sonia Marie Thorpe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(3 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Malthouse Mews
Pontefract
WF8 2YH
Director NameMr Ian George Liall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Doncaster Road
South Elmsall
Pontefract
WF9 2JA
Director NameMiss Jessica Thorpe
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuchy Farm Halfpenny Lane
Pontefract
WF8 4BG

Location

Registered Address2 Malthouse Mews
Pontefract
WF8 2YH
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 February 2021 (3 years, 1 month ago)
Next Return Due7 March 2022 (overdue)

Filing History

12 February 2021Change of name notice (2 pages)
12 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-28
(2 pages)
22 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
21 May 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
25 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
11 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
24 November 2018Previous accounting period shortened from 28 February 2019 to 31 July 2018 (1 page)
22 June 2018Cessation of Ian George Liall as a person with significant control on 20 June 2018 (1 page)
21 June 2018Change of details for Miss Jessica Thorpe as a person with significant control on 20 June 2018 (2 pages)
8 April 2018Termination of appointment of Ian George Liall as a director on 6 April 2018 (1 page)
8 April 2018Cessation of Ian George Liall as a person with significant control on 6 April 2018 (1 page)
22 February 2018Incorporation
Statement of capital on 2018-02-22
  • GBP 2
(42 pages)