About

Registered Number: 05145954
Date of Incorporation: 04/06/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: 7 Herbert Place, Isleworth, Middlesex, TW7 4BU,

 

Based in Isleworth, Middlesex, T & J Import Company Ltd was setup in 2004, it's status at Companies House is "Active". The current directors of this business are listed as Keitkraivalsiri, Thadakeit, Smyth, Mary Frances, Morris, Edward Joseph, Smyth, John at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Edward Joseph 22 January 2006 08 December 2008 1
SMYTH, John 04 June 2004 22 January 2006 1
Secretary Name Appointed Resigned Total Appointments
KEITKRAIVALSIRI, Thadakeit 08 December 2008 - 1
SMYTH, Mary Frances 04 June 2004 08 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
CS01 - N/A 19 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 27 May 2018
CS01 - N/A 11 April 2018
DISS40 - Notice of striking-off action discontinued 15 August 2017
AA - Annual Accounts 14 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 July 2016
DISS40 - Notice of striking-off action discontinued 20 July 2016
AR01 - Annual Return 19 July 2016
AD01 - Change of registered office address 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 28 June 2015
AA - Annual Accounts 28 June 2015
AA - Annual Accounts 31 August 2014
DISS40 - Notice of striking-off action discontinued 20 August 2014
AR01 - Annual Return 19 August 2014
AD01 - Change of registered office address 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 July 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
CH03 - Change of particulars for secretary 17 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 28 March 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 May 2011
DISS40 - Notice of striking-off action discontinued 09 October 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
SH01 - Return of Allotment of shares 06 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 08 August 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 05 April 2006
225 - Change of Accounting Reference Date 05 January 2006
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.