Mjt Truck Limited

General information

Name:

Mjt Truck Ltd

Office Address:

Unit 14/15 Hall Farm Sywell Aerodrome NN6 0BN Sywell

Number: 07857268

Incorporation date: 2011-11-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company known as Mjt Truck was registered on 2011-11-23 as a Private Limited Company. This company's registered office could be gotten hold of in Sywell on Unit 14/15 Hall Farm, Sywell Aerodrome. Should you want to contact the firm by post, its zip code is NN6 0BN. The company reg. no. for Mjt Truck Limited is 07857268. The company's current name is Mjt Truck Limited. This company's previous customers may know this firm also as M J T Truck And Trailer Services, which was used up till 2021-02-19. This company's registered with SIC code 49410, that means Freight transport by road. The company's latest financial reports cover the period up to December 31, 2021 and the most recent confirmation statement was submitted on June 29, 2023.

Within this particular business, the full scope of director's duties have so far been carried out by Mark T. who was appointed eleven years ago. For nearly one year Barbara K., had been performing the duties for this business until the resignation on 2011-11-23. As a follow-up a different director, specifically Aaron T. gave up the position on 2023-02-20. In addition, the managing director's responsibilities are assisted with by a secretary - Janice T., who joined this business in 2011.

  • Previous company's names
  • Mjt Truck Limited 2021-02-19
  • M J T Truck And Trailer Services Limited 2011-11-23

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 01 May 2013

Latest update: 14 February 2024

Janice T.

Role: Secretary

Appointed: 23 November 2011

Latest update: 14 February 2024

People with significant control

Mark T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark T.
Notified on 20 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Aaron T.
Notified on 22 November 2016
Ceased on 21 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George T.
Notified on 23 April 2021
Ceased on 21 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
George T.
Notified on 22 November 2016
Ceased on 2 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 July 2024
Confirmation statement last made up date 29 June 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 November 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 October 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 25 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

155 Wellingborough Road

Post code:

NN10 9TB

City / Town:

Rushden

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode