About

Registered Number: 06575929
Date of Incorporation: 24/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: TJ PALLETS LTD, Jovil Manchester Road Linthwaite, Huddersfield, West Yorkshire, HD7 5QX

 

Having been setup in 2008, T Jackson Transport Ltd are based in Huddersfield, it's status at Companies House is "Dissolved". This business does not have any directors. We do not know the number of employees at the organisation.

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 01 October 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 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 21 June 2018
AA01 - Change of accounting reference date 22 March 2018
AA01 - Change of accounting reference date 23 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 22 March 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 24 December 2014
AA - Annual Accounts 19 September 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
AR01 - Annual Return 21 August 2014
GAZ1 - First notification of strike-off action in London Gazette 19 August 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 29 May 2013
AA01 - Change of accounting reference date 19 March 2013
TM01 - Termination of appointment of director 16 January 2013
AA01 - Change of accounting reference date 21 December 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 20 March 2012
AA01 - Change of accounting reference date 23 December 2011
CERTNM - Change of name certificate 10 November 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 25 May 2011
AA01 - Change of accounting reference date 17 March 2011
AA01 - Change of accounting reference date 23 December 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 21 September 2009
225 - Change of Accounting Reference Date 27 August 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
NEWINC - New incorporation documents 24 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.