About

Registered Number: 06655165
Date of Incorporation: 24/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: Little Drakes Drakes Lane, Little Waltham, Chelmsford, Essex, CM3 3ND,

 

Having been setup in 2008, T J Land & Properties Ltd has its registered office in Chelmsford in Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at T J Land & Properties Ltd. The current directors of the organisation are listed as Croft, Tony, Form 10 Directors Fd Ltd, Lawrence, Elizabeth Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORM 10 DIRECTORS FD LTD 24 July 2008 24 July 2008 1
LAWRENCE, Elizabeth Ann 31 July 2008 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CROFT, Tony 01 September 2008 01 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
3.6 - Abstract of receipt and payments in receivership 19 March 2014
RM02 - N/A 19 March 2014
RM01 - N/A 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
TM01 - Termination of appointment of director 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 30 April 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 25 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AP03 - Appointment of secretary 24 May 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
363a - Annual Return 19 August 2009
395 - Particulars of a mortgage or charge 12 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
NEWINC - New incorporation documents 24 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.