About

Registered Number: 08143274
Date of Incorporation: 13/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2019 (4 years and 8 months ago)
Registered Address: HJS RECOVERY (UK) LTD, 12-14 Carlton Place, Southampton, SO15 2EA

 

Based in Southampton, Turner & Young Financial Service Ltd was established in 2012, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Kaur Rhoad, Jasvinder, Rhoad, Jaspal Singh. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR RHOAD, Jasvinder 31 July 2014 - 1
RHOAD, Jaspal Singh 06 April 2013 06 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2019
LIQ14 - N/A 14 May 2019
LIQ10 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 10 December 2018
AD01 - Change of registered office address 26 March 2018
RESOLUTIONS - N/A 20 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 March 2018
LIQ02 - N/A 20 March 2018
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AD01 - Change of registered office address 19 April 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 09 August 2016
AA01 - Change of accounting reference date 28 June 2016
AA01 - Change of accounting reference date 25 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 20 July 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 31 July 2014
MR01 - N/A 17 April 2014
CH01 - Change of particulars for director 21 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 05 February 2014
SH01 - Return of Allotment of shares 18 December 2013
TM01 - Termination of appointment of director 16 October 2013
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 04 October 2013
AR01 - Annual Return 29 July 2013
AD01 - Change of registered office address 28 May 2013
CH01 - Change of particulars for director 14 July 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.