Company NameM T J Properties Limited
DirectorMichael Thomas Johnson
Company StatusActive - Proposal to Strike off
Company Number05184996
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMichael Thomas Johnson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleJoiner
Correspondence Address22 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Secretary NameLisa Dawn Brandon
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Marmion Road
Hawick
Roxburghshire
TD9 9PD
Scotland
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2819090
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Eslington Terrace
Jesmond Newcastle Upon Tyne
NE2 4RJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael Thomas Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£255,085
Current Liabilities£311,913

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

31 May 2005Delivered on: 20 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 16TH august 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9.4 acres at weensland road hawick.
Outstanding

Filing History

13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 November 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(14 pages)
26 May 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
24 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
18 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(14 pages)
21 August 2013Current accounting period extended from 31 July 2013 to 31 January 2014 (4 pages)
20 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
(15 pages)
25 April 2013Total exemption full accounts made up to 31 July 2012 (12 pages)
6 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (14 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
28 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (14 pages)
14 April 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
30 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (15 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (12 pages)
31 July 2009Return made up to 20/07/09; no change of members (10 pages)
4 June 2009Partial exemption accounts made up to 31 July 2008 (12 pages)
11 August 2008Return made up to 20/07/08; no change of members (6 pages)
8 March 2008Partial exemption accounts made up to 31 July 2007 (12 pages)
30 July 2007Return made up to 20/07/07; full list of members (6 pages)
4 June 2007Partial exemption accounts made up to 31 July 2006 (12 pages)
2 August 2006Return made up to 20/07/06; full list of members (6 pages)
24 April 2006Partial exemption accounts made up to 31 July 2005 (12 pages)
20 August 2005Particulars of mortgage/charge (5 pages)
28 July 2005Return made up to 20/07/05; full list of members (6 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 July 2004Incorporation (16 pages)