Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJT SECURITIES LIMITED
Company Information for

MJT SECURITIES LIMITED

Service House, West Mayne, Basildon, ESSEX, SS15 6RW,
Company Registration Number
02602675
Private Limited Company
Active

Company Overview

About Mjt Securities Ltd
MJT SECURITIES LIMITED was founded on 1991-04-18 and has its registered office in Basildon. The organisation's status is listed as "Active". Mjt Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MJT SECURITIES LIMITED
 
Legal Registered Office
Service House
West Mayne
Basildon
ESSEX
SS15 6RW
Other companies in SS15
 
Filing Information
Company Number 02602675
Company ID Number 02602675
Date formed 1991-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-29
Return next due 2024-10-13
Type of accounts GROUP
VAT Number /Sales tax ID GB583122159  
Last Datalog update: 2024-06-17 09:52:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MJT SECURITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MJT SECURITIES LIMITED
The following companies were found which have the same name as MJT SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MJT SECURITIES INC California Unknown
MJT SECURITIES LLC California Unknown
MJT SECURITIES LLC California Unknown

Company Officers of MJT SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
NEIL DUNCAN RICKWOOD
Company Secretary 2016-09-27
JONATHAN PAUL BROOK
Director 2012-05-16
ALEXANDER CHARLES THOMAS FORSTER
Director 2017-12-01
PETER LEWIS GILLETT
Director 2014-09-24
DANIEL TREVOR MARTINE
Director 2015-12-23
NEIL DUNCAN RICKWOOD
Director 2012-05-16
MICHAEL JOHN TOOMEY
Director 1991-04-18
TIMOTHY EDWARD WALLACE
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JEREMY PLANT
Director 2005-01-01 2017-08-31
PAUL JEREMY PLANT
Company Secretary 2005-01-01 2016-09-27
MICHAEL EDWARD BRIAR
Director 2004-09-06 2011-12-05
ROBERT GEORGE GRIFFITHS
Company Secretary 2003-05-01 2005-01-31
MICHAEL EDWARD BRIAR
Company Secretary 1996-06-01 2003-06-30
SIMON PAUL CUFFIN-MUNDAY
Company Secretary 1991-04-18 1996-05-31
GILLIAN BRISTOW
Nominated Secretary 1991-04-18 1991-04-18
GILLIAN BRISTOW
Nominated Director 1991-04-18 1991-04-18
MADELIENE LORRAINE COWLAN
Nominated Director 1991-04-18 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL BROOK LAINDON HOLDINGS LIMITED Director 2012-05-16 CURRENT 1937-10-11 Active
JONATHAN PAUL BROOK GEORGE MARTIN LIMITED Director 2004-06-30 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MOTOR GROUP LIMITED Director 2017-12-01 CURRENT 1938-01-01 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 1997-09-03 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN (SOUTHEND) LTD. Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MG LIMITED Director 2017-12-01 CURRENT 1999-01-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW LIMITED Director 2017-12-01 CURRENT 2000-10-31 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY WESTLEASE LTD Director 2017-12-01 CURRENT 2002-05-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-18 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2003-11-19 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO (SOUTHEND) LIMITED Director 2017-12-01 CURRENT 2004-04-07 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY OPTICAR LIMITED Director 2017-12-01 CURRENT 2004-11-29 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER INTACAB LIMITED Director 2017-12-01 CURRENT 1975-05-15 Active - Proposal to Strike off
ALEXANDER CHARLES THOMAS FORSTER LAINDON HOLDINGS LIMITED Director 2017-12-01 CURRENT 1937-10-11 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY NISSAN LIMITED Director 2017-12-01 CURRENT 1979-07-24 Active
ALEXANDER CHARLES THOMAS FORSTER LAINDON CREDIT SERVICES LIMITED Director 2017-12-01 CURRENT 1936-05-26 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RETIREMENT APARTMENTS LIMITED Director 2017-12-01 CURRENT 1937-07-02 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY LEASING GROUP LIMITED Director 2017-12-01 CURRENT 1969-09-25 Active
ALEXANDER CHARLES THOMAS FORSTER UNIT EXPORT LIMITED Director 2017-12-01 CURRENT 1977-07-08 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY RENNO LIMITED Director 2017-12-01 CURRENT 1981-10-14 Active
ALEXANDER CHARLES THOMAS FORSTER GEORGE MARTIN LIMITED Director 2017-12-01 CURRENT 1962-09-05 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY SITRON LIMITED Director 2017-12-01 CURRENT 2002-05-29 Active
ALEXANDER CHARLES THOMAS FORSTER TOOMEY MIDZUBISHY LIMITED Director 2017-12-01 CURRENT 2006-06-21 Active - Proposal to Strike off
DANIEL TREVOR MARTINE HR INSIGHT LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active
DANIEL TREVOR MARTINE LAINDON HOLDINGS LIMITED Director 2015-12-23 CURRENT 1937-10-11 Active
DANIEL TREVOR MARTINE MOORE KINGSTON SMITH HR CONSULTANCY LIMITED Director 2012-12-06 CURRENT 1997-02-12 Active
NEIL DUNCAN RICKWOOD TOOMEY MOTOR GROUP LIMITED Director 2006-11-01 CURRENT 1938-01-01 Active
NEIL DUNCAN RICKWOOD TOOMEY SITRON (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 1997-09-03 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN (SOUTHEND) LTD. Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY MG LIMITED Director 2006-11-01 CURRENT 1999-01-18 Active
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW LIMITED Director 2006-11-01 CURRENT 2000-10-31 Active
NEIL DUNCAN RICKWOOD TOOMEY WESTLEASE LTD Director 2006-11-01 CURRENT 2002-05-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-18 Active
NEIL DUNCAN RICKWOOD TOOMEY (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2003-11-19 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO (SOUTHEND) LIMITED Director 2006-11-01 CURRENT 2004-04-07 Active
NEIL DUNCAN RICKWOOD TOOMEY OPTICAR LIMITED Director 2006-11-01 CURRENT 2004-11-29 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD INTACAB LIMITED Director 2006-11-01 CURRENT 1975-05-15 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LH FINE FOODS LIMITED Director 2006-11-01 CURRENT 2001-12-11 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD LAINDON HOLDINGS LIMITED Director 2006-11-01 CURRENT 1937-10-11 Active
NEIL DUNCAN RICKWOOD TOOMEY NISSAN LIMITED Director 2006-11-01 CURRENT 1979-07-24 Active
NEIL DUNCAN RICKWOOD LAINDON CREDIT SERVICES LIMITED Director 2006-11-01 CURRENT 1936-05-26 Active
NEIL DUNCAN RICKWOOD TOOMEY RETIREMENT APARTMENTS LIMITED Director 2006-11-01 CURRENT 1937-07-02 Active
NEIL DUNCAN RICKWOOD TOOMEY LEASING GROUP LIMITED Director 2006-11-01 CURRENT 1969-09-25 Active
NEIL DUNCAN RICKWOOD UNIT EXPORT LIMITED Director 2006-11-01 CURRENT 1977-07-08 Active
NEIL DUNCAN RICKWOOD TOOMEY RENNO LIMITED Director 2006-11-01 CURRENT 1981-10-14 Active
NEIL DUNCAN RICKWOOD GEORGE MARTIN LIMITED Director 2006-11-01 CURRENT 1962-09-05 Active
NEIL DUNCAN RICKWOOD TOOMEY VEHICLE RENTALS LTD Director 2006-11-01 CURRENT 2001-01-24 Active - Proposal to Strike off
NEIL DUNCAN RICKWOOD TOOMEY SITRON LIMITED Director 2006-11-01 CURRENT 2002-05-29 Active
NEIL DUNCAN RICKWOOD TOOMEY MIDZUBISHY LIMITED Director 2006-11-01 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY MIDZUBISHY LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY OPTICAR LIMITED Director 2005-01-12 CURRENT 2004-11-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY RENNO (SOUTHEND) LIMITED Director 2004-04-13 CURRENT 2004-04-07 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-18 Active
MICHAEL JOHN TOOMEY TOOMEY (SOUTHEND) LIMITED Director 2004-02-11 CURRENT 2003-11-19 Active
MICHAEL JOHN TOOMEY TOOMEY WESTLEASE LTD Director 2002-09-23 CURRENT 2002-05-29 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY VEHICLE RENTALS LTD Director 2002-09-23 CURRENT 2001-01-24 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY TOOMEY SITRON LIMITED Director 2002-09-23 CURRENT 2002-05-29 Active
MICHAEL JOHN TOOMEY LH FINE FOODS LIMITED Director 2001-12-13 CURRENT 2001-12-11 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY FREIGHT SECURING SYSTEMS LTD Director 2001-11-06 CURRENT 2001-03-26 Active
MICHAEL JOHN TOOMEY TOOMEY PERSHOW LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN (SOUTHEND) LTD. Director 2000-04-26 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY MG LIMITED Director 1999-01-18 CURRENT 1999-01-18 Active
MICHAEL JOHN TOOMEY TOOMEY SITRON (SOUTHEND) LIMITED Director 1997-09-03 CURRENT 1997-09-03 Active
MICHAEL JOHN TOOMEY TOOMEY MOTOR GROUP LIMITED Director 1992-05-09 CURRENT 1938-01-01 Active
MICHAEL JOHN TOOMEY INTACAB LIMITED Director 1991-05-09 CURRENT 1975-05-15 Active - Proposal to Strike off
MICHAEL JOHN TOOMEY LAINDON HOLDINGS LIMITED Director 1991-05-09 CURRENT 1937-10-11 Active
MICHAEL JOHN TOOMEY TOOMEY NISSAN LIMITED Director 1991-05-09 CURRENT 1979-07-24 Active
MICHAEL JOHN TOOMEY LAINDON CREDIT SERVICES LIMITED Director 1991-05-09 CURRENT 1936-05-26 Active
MICHAEL JOHN TOOMEY TOOMEY RETIREMENT APARTMENTS LIMITED Director 1991-05-09 CURRENT 1937-07-02 Active
MICHAEL JOHN TOOMEY TOOMEY LEASING GROUP LIMITED Director 1991-05-09 CURRENT 1969-09-25 Active
MICHAEL JOHN TOOMEY UNIT EXPORT LIMITED Director 1991-05-09 CURRENT 1977-07-08 Active
MICHAEL JOHN TOOMEY TOOMEY RENNO LIMITED Director 1991-05-09 CURRENT 1981-10-14 Active
MICHAEL JOHN TOOMEY GEORGE MARTIN LIMITED Director 1991-05-09 CURRENT 1962-09-05 Active
TIMOTHY EDWARD WALLACE LAINDON HOLDINGS LIMITED Director 2011-07-07 CURRENT 1937-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-29CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 026026750009
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-05-19PSC05Change of details for Toomey Charitable Trust as a person with significant control on 2022-05-09
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2022-01-10CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC02Notification of Toomey Charitable Trust as a person with significant control on 2021-11-22
2022-01-10PSC07CESSATION OF MICHAEL JOHN TOOMEY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOOMEY
2021-12-06MEM/ARTSARTICLES OF ASSOCIATION
2021-12-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-12-06RP04SH01Second filing of capital allotment of shares GBP12,881
2021-12-02SH0113/11/21 STATEMENT OF CAPITAL GBP 12881
2021-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026026750007
2021-07-22AP01DIRECTOR APPOINTED MR STEVEN JOSEPH DECELIS
2021-07-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH DECELIS
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD BRIAR
2019-11-04AP01DIRECTOR APPOINTED MR PAUL JEREMY PLANT
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS GILLETT
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARD WALLACE
2019-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026026750008
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026026750007
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHARLES THOMAS FORSTER
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-19RP04TM01Second filing for the termination of Paul Jeremy Plant
2017-12-19ANNOTATIONClarification
2017-12-05AP01DIRECTOR APPOINTED MR ALEXANDER CHARLES THOMAS FORSTER
2017-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY PLANT
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 10001
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-04-25AAMDAmended group accounts made up to 2016-12-31
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026026750006
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026026750005
2016-09-27TM02Termination of appointment of Paul Jeremy Plant on 2016-09-27
2016-09-27AP03Appointment of Mr Neil Duncan Rickwood as company secretary on 2016-09-27
2016-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 10001
2016-04-26AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR DANIEL TREVOR MARTINE
2015-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 10001
2015-04-21AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-26AP01DIRECTOR APPOINTED MR PETER LEWIS GILLETT
2014-09-25AP01DIRECTOR APPOINTED MR TIMOTHY EDWARD WALLACE
2014-06-19AUDAUDITOR'S RESIGNATION
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 10001
2014-04-23AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0118/04/13 FULL LIST
2012-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BRROK / 16/05/2012
2012-05-16AP01DIRECTOR APPOINTED MR JONATHAN PAUL BRROK
2012-05-16AP01DIRECTOR APPOINTED MR NEIL DUNCAN RICKWOOD
2012-05-14AR0118/04/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06MEM/ARTSARTICLES OF ASSOCIATION
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-06RES01ALTER ARTICLES 20/12/2011
2012-01-06SH0120/12/11 STATEMENT OF CAPITAL GBP 10001
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIAR
2011-04-19AR0118/04/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0118/04/10 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BRIAR / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JEREMY PLANT / 16/10/2009
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-05-02363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-04-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-28363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-04-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-05-06363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-31288bSECRETARY RESIGNED
2005-01-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-09-09288aNEW DIRECTOR APPOINTED
2004-04-27363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-09288bSECRETARY RESIGNED
2003-06-18288aNEW SECRETARY APPOINTED
2003-04-16363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-16363sRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-03363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2000-05-17363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-19363sRETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-29363sRETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS
1998-04-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-29363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1996-06-09288NEW SECRETARY APPOINTED
1996-06-08288SECRETARY RESIGNED
1996-05-29363sRETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MJT SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MJT SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-12-20 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1991-07-23 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MJT SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MJT SECURITIES LIMITED
Trademarks
We have not found any records of MJT SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJT SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MJT SECURITIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MJT SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJT SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MJT SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.