About

Registered Number: 04529397
Date of Incorporation: 09/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: 13 Basset Court Loake Close, Grange Park, Northampton, NN4 5EZ

 

Based in Northampton, Titford James Cars Ltd was registered on 09 September 2002, it has a status of "Dissolved". The current directors of the company are listed as Zelazny, Janet Elizabeth, Zelazny, Janusz Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZELAZNY, Janusz Adam 09 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ZELAZNY, Janet Elizabeth 09 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 September 2012
CH03 - Change of particulars for secretary 11 September 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 21 September 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 05 November 2004
363s - Annual Return 21 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.