You are here: bizstats.co.uk > a-z index > M list > MJ list

Mjt Residential Property Limited READING


Founded in 2016, Mjt Residential Property, classified under reg no. 10176397 is an active company. Currently registered at Cutbush Commercial Cutbush Lane East RG2 9AF, Reading the company has been in the business for 8 years. Its financial year was closed on 30th September and its latest financial statement was filed on Saturday 30th September 2023.

The company has 2 directors, namely Mark T., Kerry T.. Of them, Mark T., Kerry T. have been with the company the longest, being appointed on 12 May 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Mjt Residential Property Limited Address / Contact

Office Address Cutbush Commercial Cutbush Lane East
Office Address2 Shinfield
Town Reading
Post code RG2 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10176397
Date of Incorporation Thu, 12th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 8 years old
Account next due date Mon, 30th Jun 2025 (428 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

Company staff

Mark T.

Position: Director

Appointed: 12 May 2016

Kerry T.

Position: Director

Appointed: 12 May 2016

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Kerry T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Mjt Group Holdings Ltd that entered Reading, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark T., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kerry T.

Notified on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mjt Group Holdings Ltd

Cutbush Commercial Cutbush Lane East, Shinfield, Reading, RG2 9AF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10172929
Notified on 10 October 2022
Ceased on 14 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 12 May 2016
Ceased on 10 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand8113 14712 1582 741   
Current Assets4 42712 31012 2587 3359 05117 34223 428
Debtors3 6169 1631004 594   
Net Assets Liabilities100-13 4432 18110010010019 039
Other Debtors99100100    
Property Plant Equipment139 464301 991     
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model  12 473    
Amounts Owed By Directors 7 841 4 594   
Amounts Owed To Group Undertakings Participating Interests40 901108 04460 39360 214   
Average Number Employees During Period 11111 
Bank Borrowings Overdrafts 219 700118 062119 807   
Corporation Tax Payable1 222 6 6222 214   
Corporation Tax Recoverable 1 222     
Creditors1 222327 7446 6222 2143 9302 3524 389
Disposals Investment Property Fair Value Model  -139 464    
Dividends Paid On Shares5 000 26 15011 518   
Fixed Assets139 464301 991175 000175 000175 000175 000 
Investment Property 301 991175 000175 000   
Investment Property Fair Value Model  175 000175 000   
Net Current Assets Liabilities3 20512 3105 6365 1215 12114 99019 039
Other Remaining Borrowings101 668219 700     
Prepayments Accrued Income3 517      
Property Plant Equipment Gross Cost139 464301 991     
Total Additions Including From Business Combinations Property Plant Equipment139 464162 527     
Total Assets Less Current Liabilities142 669314 301180 636180 121180 121189 99019 039

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements