Company NameJMT Construction (Cheshire) Limited
DirectorJonathan Martin Tunnicliffe
Company StatusActive
Company Number07089498
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jonathan Martin Tunnicliffe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Villa Fiddlers Lane
Saughall
Chester
Cheshire
CH1 6DH
Wales
Secretary NameJanet Elizabeth Tunnicliffe
NationalityBritish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Villa Fiddlers Lane
Saughall
Chester
Cheshire
CH1 6DH
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01244 881145
Telephone regionChester

Location

Registered Address45 Hough Green
Chester
CH4 8JW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

1 at £1Jonathan Tunnicliffe
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,142
Cash£4,538
Current Liabilities£11,775

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

27 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
14 January 2020Confirmation statement made on 27 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
21 January 2019Registered office address changed from Orchard Villa Fiddlers Lane Saughall Chester Cheshire CH1 6DH to 45 Hough Green Chester CH4 8JW on 21 January 2019 (1 page)
21 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
24 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
13 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 December 2009Appointment of Janet Elizabeth Tunnicliffe as a secretary (3 pages)
16 December 2009Appointment of Jonathan Martin Tunnicliffe as a director (3 pages)
16 December 2009Appointment of Janet Elizabeth Tunnicliffe as a secretary (3 pages)
16 December 2009Appointment of Jonathan Martin Tunnicliffe as a director (3 pages)
16 December 2009Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales on 16 December 2009 (2 pages)
3 December 2009Termination of appointment of Graham Stephens as a director (1 page)
3 December 2009Termination of appointment of Graham Stephens as a director (1 page)
27 November 2009Incorporation (17 pages)
27 November 2009Incorporation (17 pages)