About

Registered Number: 07464540
Date of Incorporation: 08/12/2010 (13 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2019 (5 years and 1 month ago)
Registered Address: 125-127 Union Street, Oldham, OL1 1TE,

 

Tjm Cleaning Services Ltd was registered on 08 December 2010, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULD, Michael Allan 08 December 2010 28 March 2011 1
MCBRIDE, Jane Elizabeth 24 February 2012 26 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2019
LIQ14 - N/A 19 January 2019
LIQ03 - N/A 12 November 2018
LIQ03 - N/A 25 September 2018
4.68 - Liquidator's statement of receipts and payments 04 September 2018
4.68 - Liquidator's statement of receipts and payments 04 September 2018
1.4 - Notice of completion of voluntary arrangement 30 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 September 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 October 2014
RESOLUTIONS - N/A 18 August 2014
4.20 - N/A 18 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2014
AD01 - Change of registered office address 14 July 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 29 January 2014
MR04 - N/A 20 December 2013
MR01 - N/A 29 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 27 September 2013
1.1 - Report of meeting approving voluntary arrangement 31 July 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 13 December 2012
RESOLUTIONS - N/A 23 October 2012
SH01 - Return of Allotment of shares 23 October 2012
SH08 - Notice of name or other designation of class of shares 23 October 2012
AP01 - Appointment of director 18 October 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 05 April 2011
SH01 - Return of Allotment of shares 05 April 2011
TM01 - Termination of appointment of director 04 April 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
NEWINC - New incorporation documents 08 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2013 Outstanding

N/A

Debenture 26 March 2013 Outstanding

N/A

Debenture 14 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.