ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JM (TP) Reconstruction 2018 Limited

JM (TP) Reconstruction 2018 Limited is a dissolved company incorporated on 15 April 1983 with the registered office located in Newcastle, Staffordshire. JM (TP) Reconstruction 2018 Limited was registered 42 years ago.
Status
Dissolved
Dissolved on 28 April 2022 (3 years ago)
Was 39 years old at the time of dissolution
Following liquidation
Company No
01715561
Private limited company
Age
42 years
Incorporated 15 April 1983
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O CURRIE YOUNG LIMITED
10 King Street
Newcastle Under Lyme
ST5 1EL
Address changed on 14 Dec 2021 (3 years ago)
Previous address was C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB
Telephone
01785282705
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Secretary • British • Lives in England • Born in Oct 1954
Director • Secretary • British • Lives in England • Born in Dec 1962
Director • Engineer And Sparepart Dealer • British • Lives in England • Born in Apr 1959
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Moore Trading Limited
Shirley Moore, Nicholas Moore, and 1 more are mutual people.
Active
John Moore Properties Limited
Shirley Moore, Nicholas Moore, and 1 more are mutual people.
Active
John Moore (Tractor Parts) Limited
Shirley Moore and Nicholas Moore are mutual people.
Active
Source And Supply Midlands Limited
Nicholas Moore is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£47K
Decreased by £435.27K (-90%)
Turnover
Unreported
Same as previous period
Employees
28
Same as previous period
Total Assets
£12.23M
Increased by £2.13M (+21%)
Total Liabilities
-£1.38M
Decreased by £58.64K (-4%)
Net Assets
£10.85M
Increased by £2.19M (+25%)
Debt Ratio (%)
11%
Decreased by 2.96% (-21%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 28 Apr 2022
Registered Address Changed
3 Years Ago on 14 Dec 2021
Registered Address Changed
7 Years Ago on 19 Oct 2018
Declaration of Solvency
7 Years Ago on 16 Oct 2018
Voluntary Liquidator Appointed
7 Years Ago on 16 Oct 2018
Charge Satisfied
7 Years Ago on 21 Sep 2018
Full Accounts Submitted
7 Years Ago on 9 Aug 2018
Confirmation Submitted
7 Years Ago on 25 Apr 2018
Full Accounts Submitted
8 Years Ago on 16 Oct 2017
John Stevenson Moore Resigned
8 Years Ago on 19 Nov 2016
Get Credit Report
Discover JM (TP) Reconstruction 2018 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 28 Apr 2022
Return of final meeting in a members' voluntary winding up
Submitted on 28 Jan 2022
Registered office address changed from C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 14 December 2021
Submitted on 14 Dec 2021
Liquidators' statement of receipts and payments to 30 September 2021
Submitted on 25 Nov 2021
Liquidators' statement of receipts and payments to 30 September 2020
Submitted on 28 Nov 2020
Resolutions
Submitted on 6 Nov 2019
Liquidators' statement of receipts and payments to 30 September 2019
Submitted on 25 Oct 2019
Resolutions
Submitted on 25 Oct 2019
Change of name notice
Submitted on 25 Oct 2019
Registered office address changed from Ladford Covert Seighford Stafford ST18 9QG to C/O Currie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 19 October 2018
Submitted on 19 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year