About

Registered Number: 04878107
Date of Incorporation: 27/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2017 (6 years and 6 months ago)
Registered Address: 4th Floor 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF

 

Founded in 2003, Tj Coating Consultants Ltd have registered office in St Albans, it has a status of "Dissolved". The current directors of the organisation are listed as Jones, Trevor, Jones, Cilia Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Trevor 27 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Cilia Maria 27 August 2003 01 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2017
LIQ13 - N/A 27 July 2017
AD01 - Change of registered office address 09 November 2016
RESOLUTIONS - N/A 07 November 2016
4.70 - N/A 07 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
CH01 - Change of particulars for director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.