About

Registered Number: 04441989
Date of Incorporation: 20/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 18 High Street, Budleigh Salterton, Devon, EX9 6LQ

 

T J Contractors Ltd was founded on 20 May 2002. The current directors of T J Contractors Ltd are listed as Jenkins, Sarah Jane, Jenkins, Bradley Stuart, Taylor, Robert William at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Bradley Stuart 20 May 2002 - 1
TAYLOR, Robert William 20 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Sarah Jane 07 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 04 September 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 06 August 2012
AP03 - Appointment of secretary 08 June 2012
AD01 - Change of registered office address 07 June 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 22 May 2008
363s - Annual Return 06 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 28 April 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
NEWINC - New incorporation documents 20 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.