About

Registered Number: 05150877
Date of Incorporation: 10/06/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2019 (4 years and 8 months ago)
Registered Address: Finn Associates Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

 

Established in 2004, T J Discounts Ltd are based in Bradford in West Yorkshire. There are no directors listed for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 September 2019
LIQ14 - N/A 13 June 2019
LIQ03 - N/A 11 April 2019
LIQ03 - N/A 10 April 2018
4.20 - N/A 03 March 2017
AD01 - Change of registered office address 24 February 2017
RESOLUTIONS - N/A 22 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 August 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 29 April 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
363s - Annual Return 11 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 01 September 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 17 July 2006
AA - Annual Accounts 13 July 2006
363s - Annual Return 21 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.