Company NameJ. T. Luton Group Limited
Company StatusLiquidation
Company Number00210827
CategoryPrivate Limited Company
Incorporation Date1 January 1926(98 years, 4 months ago)
Previous NameJ.T.Luton & Son Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Alistair Luton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(65 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Secretary/Accountant
Correspondence AddressBeech Wynd
Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NamePeter Charles Ball
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(70 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleSurveyor
Correspondence Address9 Beltinge Road
Harold Wood
Essex
RM3 0UH
Secretary NamePeter Charles Ball
NationalityBritish
StatusCurrent
Appointed16 January 1996(70 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleSurveyor
Correspondence Address9 Beltinge Road
Harold Wood
Essex
RM3 0UH
Director NameAlan Robert George Duncan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1996(70 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence Address84 Dawlish Drive
Ilford
Essex
IG3 9EF
Director NameMr Geoffrey Donald Luton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 1998)
RoleBuilding Surveyor
Correspondence AddressEast Farm House 3 Church Lane
Owermoigne
Dorchester
Dorset
DT2 8HS
Secretary NamePeter Alistair Luton
NationalityBritish
StatusResigned
Appointed08 August 1991(65 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 December 1994)
RoleCompany Director
Correspondence AddressBeech Wynd
Old Blandford Road
Salisbury
Wiltshire
SP2 8DE
Director NamePeter Charles Ball
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(68 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 1995)
RoleSurveyor
Correspondence Address9 Beltinge Road
Harold Wood
Essex
RM3 0UH
Director NameAlan Robert George Duncan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(68 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 March 1995)
RoleBuilder
Correspondence Address84 Dawlish Drive
Ilford
Essex
IG3 9EF
Director NameMr Leslie Eric Barry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(68 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 1995)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 St Catherine Road
Chingford
London
E4 8AU
Secretary NameGregory Patrick Roberts
NationalityBritish
StatusResigned
Appointed13 December 1994(68 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 January 1996)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address57 Buckingham Road
London
E18 2NH

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£804,344
Gross Profit£163,262
Net Worth£25,068
Cash£11,246
Current Liabilities£297,352

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 March 2017Restoration by order of the court (3 pages)
29 March 2017Restoration by order of the court (3 pages)
3 August 2006Dissolved (1 page)
3 May 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
26 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
26 February 2003Liquidators statement of receipts and payments (5 pages)
28 August 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002Liquidators statement of receipts and payments (6 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
26 February 2001Liquidators statement of receipts and payments (9 pages)
3 March 2000Statement of affairs (15 pages)
28 February 2000Appointment of a voluntary liquidator (2 pages)
28 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2000Registered office changed on 04/02/00 from: leo house 80 nightingale lane wanstead london E11 2EZ (1 page)
20 September 1999Return made up to 04/07/99; full list of members (5 pages)
15 September 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
11 August 1998Return made up to 04/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
31 July 1998Full accounts made up to 30 September 1997 (12 pages)
19 December 1997Registered office changed on 19/12/97 from: coppard house 40/44,peel road south woodford london E18 2LG (1 page)
25 July 1997Return made up to 04/07/97; full list of members (6 pages)
4 March 1997Return made up to 04/07/96; no change of members (4 pages)
19 September 1996Particulars of mortgage/charge (6 pages)
6 August 1996Full accounts made up to 30 September 1995 (10 pages)
13 November 1995Return made up to 04/07/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1995Director resigned (4 pages)
28 April 1995Registered office changed on 28/04/95 from: clements house 1279 london road leigh on sea essex. SS9 2AD (1 page)