About

Registered Number: 03087321
Date of Incorporation: 03/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Construction House, Runwell Road, Wickford, Essex, SS11 7HQ

 

T.S. & J. Products Ltd was setup in 1995, it's status at Companies House is "Dissolved". Navarro, Janine, Sprules, Anthony James are the current directors of T.S. & J. Products Ltd. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAVARRO, Janine 03 August 1995 28 October 1996 1
SPRULES, Anthony James 03 August 1995 18 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
AA - Annual Accounts 05 September 2017
AA01 - Change of accounting reference date 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 04 September 2012
CH01 - Change of particulars for director 04 September 2012
CH03 - Change of particulars for secretary 04 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 15 August 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 11 August 1999
AA - Annual Accounts 08 June 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 06 August 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 03 June 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
363s - Annual Return 18 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
288 - N/A 08 August 1995
NEWINC - New incorporation documents 03 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.