Company NameJMT (North West) Limited
Company StatusDissolved
Company Number07713605
CategoryPrivate Limited Company
Incorporation Date21 July 2011(12 years, 9 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameJMT Contractors Limited

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Director

Director NameMr Jerzy Tendyra
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jerzy Tendyra
99.01%
Ordinary A
1 at £1Sandra Wordsworth
0.99%
Ordinary B

Financials

Year2014
Net Worth-£14,401
Cash£37,685
Current Liabilities£68,147

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
8 August 2016Director's details changed for Mr Jerzy Tendyra on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Jerzy Tendyra on 8 August 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 101
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 101
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
17 October 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
1 September 2011Change of name notice (3 pages)
1 September 2011Company name changed jmt contractors LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-26
(3 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)