About

Registered Number: 04185744
Date of Incorporation: 23/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2017 (7 years and 2 months ago)
Registered Address: 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Tj Services (Gb) Ltd was founded on 23 March 2001 and are based in Preston. There is one director listed for Tj Services (Gb) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Sylvia 23 March 2001 13 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
AD01 - Change of registered office address 13 November 2015
RESOLUTIONS - N/A 06 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2015
4.20 - N/A 06 November 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 November 2014
AA01 - Change of accounting reference date 08 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 16 December 2013
MR04 - N/A 18 November 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 25 March 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 04 August 2010
SH01 - Return of Allotment of shares 07 April 2010
AR01 - Annual Return 25 March 2010
RESOLUTIONS - N/A 16 December 2009
CC04 - Statement of companies objects 16 December 2009
CH01 - Change of particulars for director 14 December 2009
TM02 - Termination of appointment of secretary 20 November 2009
AA - Annual Accounts 21 August 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 11 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 27 January 2005
123 - Notice of increase in nominal capital 27 August 2004
RESOLUTIONS - N/A 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
363s - Annual Return 29 March 2004
287 - Change in situation or address of Registered Office 29 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 30 April 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.