About

Registered Number: 03736016
Date of Incorporation: 18/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Manchester Road Jovil, Linthwaite, Huddersfield, West Yorkshire, HD7 5QX

 

T J Pallets (Huddersfield) Ltd was established in 1999, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Jackson, Dawn Tracey, Jackson, Stephen Martin, Jackson, Terry for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Stephen Martin 11 April 2001 - 1
JACKSON, Terry 01 April 1999 20 March 2001 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Dawn Tracey 01 April 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 06 April 2020
AA01 - Change of accounting reference date 30 March 2020
AA01 - Change of accounting reference date 31 December 2019
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 27 March 2019
AA01 - Change of accounting reference date 20 March 2019
AA01 - Change of accounting reference date 22 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 05 April 2018
AA01 - Change of accounting reference date 22 March 2018
AA01 - Change of accounting reference date 23 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 March 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 23 March 2016
AA01 - Change of accounting reference date 24 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 24 December 2014
DISS40 - Notice of striking-off action discontinued 24 September 2014
GAZ1 - First notification of strike-off action in London Gazette 23 September 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 06 June 2014
AA01 - Change of accounting reference date 21 March 2014
AA01 - Change of accounting reference date 24 December 2013
AA01 - Change of accounting reference date 23 December 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 28 May 2013
AA01 - Change of accounting reference date 19 March 2013
AA01 - Change of accounting reference date 21 December 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 04 April 2012
AA01 - Change of accounting reference date 20 March 2012
AA01 - Change of accounting reference date 23 December 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 04 April 2011
AA01 - Change of accounting reference date 17 March 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 May 2008
353 - Register of members 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 27 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 31 May 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
AA - Annual Accounts 29 November 2001
363s - Annual Return 31 May 2001
287 - Change in situation or address of Registered Office 31 May 2001
AA - Annual Accounts 16 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
363s - Annual Return 06 June 2000
395 - Particulars of a mortgage or charge 09 February 2000
288b - Notice of resignation of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
287 - Change in situation or address of Registered Office 18 April 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.