About

Registered Number: 05192161
Date of Incorporation: 28/07/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: 18 Edgehill Close, Basingstoke, Hampshire, RG22 5AB

 

Based in Basingstoke, Ttj Facilities Ltd was established in 2004, it's status at Companies House is "Dissolved". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELLOP, Matthew 23 July 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 23 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 06 March 2016
AR01 - Annual Return 16 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 28 August 2014
SH01 - Return of Allotment of shares 28 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 26 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 December 2011
CERTNM - Change of name certificate 05 September 2011
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 04 September 2009
225 - Change of Accounting Reference Date 04 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
MEM/ARTS - N/A 01 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
CERTNM - Change of name certificate 17 July 2009
288b - Notice of resignation of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 18 August 2005
363a - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
NEWINC - New incorporation documents 28 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.