About

Registered Number: 03334813
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 15 Clare Road, Bedford, Bedfordshire, MK41 8QX

 

Based in Bedfordshire, T.J. & K. Contractors Ltd was registered on 18 March 1997, it has a status of "Dissolved". We don't know the number of employees at T.J. & K. Contractors Ltd. Donnelly, Kathryn is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DONNELLY, Kathryn 18 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 06 August 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 24 March 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 13 April 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 18 March 1998
225 - Change of Accounting Reference Date 02 May 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288a - Notice of appointment of directors or secretaries 01 April 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.