About

Registered Number: 02204561
Date of Incorporation: 10/12/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 3 months ago)
Registered Address: HUNT SMEE & CO, First Floor Acorn House, Great Oaks, Basildon, Essex, SS14 1AH

 

Established in 1987, T J D Designs Ltd have registered office in Basildon in Essex. There are 2 directors listed as Dear, Carol Ann, Dear, Trevor John for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAR, Carol Ann N/A - 1
DEAR, Trevor John N/A - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 07 June 2012
AD01 - Change of registered office address 02 March 2012
AR01 - Annual Return 26 August 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 16 September 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 22 August 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 23 May 2001
225 - Change of Accounting Reference Date 22 December 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 17 April 2000
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 15 September 1999
287 - Change in situation or address of Registered Office 12 May 1999
AA - Annual Accounts 16 March 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 12 September 1996
287 - Change in situation or address of Registered Office 09 January 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 11 October 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 25 October 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 25 August 1993
287 - Change in situation or address of Registered Office 13 February 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 05 December 1991
363b - Annual Return 30 August 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 19 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1989
288 - N/A 24 October 1989
AA - Annual Accounts 24 October 1989
363 - Annual Return 24 October 1989
287 - Change in situation or address of Registered Office 23 May 1989
NEWINC - New incorporation documents 10 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.