About

Registered Number: 03327490
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ,

 

T.J. Carpenters Ltd was registered on 04 March 1997 with its registered office in West Sussex. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Terance John 04 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
JEFFERS, Joanna 04 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 27 November 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 21 January 2010
288b - Notice of resignation of directors or secretaries 28 August 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 29 March 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 March 2007
353 - Register of members 15 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 March 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 23 May 2006
287 - Change in situation or address of Registered Office 23 May 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 19 April 2005
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 07 May 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 27 November 1998
AA - Annual Accounts 27 November 1998
363s - Annual Return 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 11 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.