Company NameMJT Power Transmission Supplies Ltd
Company StatusActive - Proposal to Strike off
Company NumberSC426068
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Tracy Stevenson
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOffice B The Food Resource Base Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Martin Stevenson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RolePower Transmission Supplier
Country of ResidenceScotland
Correspondence AddressOffice B The Food Resource Base Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland

Contact

Websiteshop.mjtpower.com
Telephone01592 806503
Telephone regionKirkcaldy

Location

Registered AddressOffice B The Food Resource Base Faraday Road
Southfield Industrial Estate
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

1 at £1Martin Stevenson
50.00%
Ordinary
1 at £1Tracy Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,405
Cash£571
Current Liabilities£29,265

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2021 (2 years, 10 months ago)
Next Return Due13 July 2022 (overdue)

Filing History

12 October 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2022Cessation of Martin Stevenson as a person with significant control on 31 December 2021 (1 page)
13 July 2022Termination of appointment of Martin Stevenson as a director on 31 December 2021 (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 October 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
31 May 2021Confirmation statement made on 12 August 2020 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
2 September 2018Change of details for Mr Martin Stevenson as a person with significant control on 2 September 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
13 October 2014Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
13 October 2014Amended total exemption small company accounts made up to 30 June 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
4 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(3 pages)
6 February 2014Registered office address changed from C/O Mjt Power Transmission Supplies 13 Fyvie Green Glenrothes Fife KY7 4SB Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Mjt Power Transmission Supplies 13 Fyvie Green Glenrothes Fife KY7 4SB Scotland on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Mjt Power Transmission Supplies 13 Fyvie Green Glenrothes Fife KY7 4SB Scotland on 6 February 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)