Company NameMJT Securities Limited
Company StatusActive
Company Number02602675
CategoryPrivate Limited Company
Incorporation Date18 April 1991(33 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(21 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Jonathan Paul Brook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(21 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Daniel Trevor Martine
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(24 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed27 September 2016(25 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(28 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Secretary NameMr Simon Paul Cuffin-Munday
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed18 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed01 June 1996(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(13 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(13 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Lewis Gillett
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(23 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Timothy Edward Wallace
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(30 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW

Contact

Websitelaindon.gforces.co.uk

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Michael J. Toomey
100.00%
Ordinary

Financials

Year2014
Turnover£179,704,150
Gross Profit£27,686,369
Net Worth£41,306,215
Cash£21,446
Current Liabilities£61,883,740

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

28 June 2019Delivered on: 4 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2, westley road, langdon hills, basildon, essex, SS16 5PA.
Outstanding
6 February 2019Delivered on: 11 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of west mayne, basildon registered at land registry with title number EX353293.
Outstanding
20 December 2016Delivered on: 3 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land adjoining 100, high street, billericay, essex, CM12 9BY registered at hm land registry with title number ex 609434.
Outstanding
20 December 2016Delivered on: 3 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 100, high street, billericay, essex, CM12 9BY registered at hm land registry with title number EX226379.
Outstanding
6 July 2010Delivered on: 9 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 shirebourn vale, south woodham, ferrers, essex t/no EX446059 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 July 2010Delivered on: 9 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 grahame court, wickford, essex t/no EX654299 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2004Delivered on: 13 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the north of west mayne basildon t/no EX353293. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 July 1991Delivered on: 23 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 new, century rd, basildon essex.
Outstanding

Filing History

19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Amended group of companies' accounts made up to 31 December 2016 (35 pages)
12 April 2017Full accounts made up to 31 December 2016 (20 pages)
3 January 2017Registration of charge 026026750005, created on 20 December 2016 (15 pages)
3 January 2017Registration of charge 026026750006, created on 20 December 2016 (15 pages)
27 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 27 September 2016 (2 pages)
27 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 27 September 2016 (1 page)
29 April 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,001
(6 pages)
1 April 2016Appointment of Mr Daniel Trevor Martine as a director on 23 December 2015 (2 pages)
7 May 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,001
(6 pages)
26 September 2014Appointment of Mr Peter Lewis Gillett as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Timothy Edward Wallace as a director on 24 September 2014 (2 pages)
19 June 2014Auditor's resignation (1 page)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,001
(5 pages)
8 April 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
18 June 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Jonathan Paul Brrok on 16 May 2012 (2 pages)
16 May 2012Appointment of Mr Neil Duncan Rickwood as a director (2 pages)
16 May 2012Appointment of Mr Jonathan Paul Brrok as a director (2 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
3 April 2012Full accounts made up to 31 December 2011 (16 pages)
6 January 2012Memorandum and Articles of Association (4 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 10,001
(4 pages)
5 December 2011Termination of appointment of Michael Briar as a director (1 page)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (18 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Paul Jeremy Plant on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Michael John Toomey on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Edward Briar on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Paul Jeremy Plant on 16 October 2009 (1 page)
15 May 2009Full accounts made up to 31 December 2008 (16 pages)
30 April 2009Return made up to 18/04/09; full list of members (4 pages)
17 June 2008Full accounts made up to 31 December 2007 (16 pages)
28 April 2008Return made up to 18/04/08; full list of members (4 pages)
2 May 2007Return made up to 18/04/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 May 2005Return made up to 18/04/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (16 pages)
31 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed;new director appointed (1 page)
13 November 2004Particulars of mortgage/charge (7 pages)
9 September 2004New director appointed (2 pages)
27 April 2004Return made up to 18/04/04; full list of members (6 pages)
22 April 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
16 April 2003Return made up to 18/04/03; full list of members (6 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
16 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Return made up to 18/04/02; full list of members (6 pages)
28 August 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Return made up to 18/04/01; full list of members (6 pages)
17 May 2000Return made up to 18/04/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 December 1999 (12 pages)
19 April 1999Return made up to 18/04/99; no change of members (4 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
29 April 1998Return made up to 18/04/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 December 1997 (10 pages)
17 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1997Return made up to 18/04/97; no change of members (4 pages)
9 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
29 May 1996Return made up to 18/04/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (10 pages)
24 April 1995Return made up to 18/04/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 December 1994 (11 pages)
18 April 1991Incorporation (15 pages)