About

Registered Number: 03754155
Date of Incorporation: 19/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 3 Redcote Place, Dorking, RH4 1PE,

 

T J Myles & Co. (Contractors) Ltd was registered on 19 April 1999 with its registered office in Dorking, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies director is Monk, John Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, John Michael 19 April 1999 - 1

Filing History

Document Type Date
CS01 - N/A 19 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 19 April 2018
CH01 - Change of particulars for director 11 September 2017
AA - Annual Accounts 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AD01 - Change of registered office address 03 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 10 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 July 2012
AA01 - Change of accounting reference date 12 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 20 April 2010
DISS40 - Notice of striking-off action discontinued 04 August 2009
AA - Annual Accounts 01 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 07 May 2008
363a - Annual Return 20 April 2007
AA - Annual Accounts 25 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 28 April 2006
363a - Annual Return 23 May 2005
AA - Annual Accounts 22 February 2005
395 - Particulars of a mortgage or charge 14 August 2004
363a - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 21 May 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 02 June 2003
AA - Annual Accounts 30 September 2002
363a - Annual Return 21 June 2002
AA - Annual Accounts 13 August 2001
363a - Annual Return 25 June 2001
RESOLUTIONS - N/A 15 January 2001
CERTNM - Change of name certificate 28 December 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
RESOLUTIONS - N/A 13 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
363a - Annual Return 23 June 2000
AA - Annual Accounts 12 May 2000
225 - Change of Accounting Reference Date 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 19 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.