T&J PROPERTIES LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

08/12/188 December 2018 ORDER OF COURT TO WIND UP

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ADEBAYO

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR OLATUNJI ADEBAYO

View Document

24/12/1524 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MISS STEPHAINE ADEBAYO

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOANA ADEBAYO

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY JOANA ADEBAYO

View Document

21/03/1521 March 2015 DISS40 (DISS40(SOAD))

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: 15 NORTH AUDLEY STREET MAYFAIR LONDON W1K 6WZ

View Document

20/03/1520 March 2015 Annual return made up to 4 August 2014 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 15 NORTH AUDLEY STREET MAYFAIR LONDON W1K 6WZ

View Document

29/11/1429 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

08/05/148 May 2014 Annual return made up to 4 August 2013 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

28/08/1228 August 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/11/1017 November 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR LYDIA KHALIL

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 449-451 HIGH ROAD WILLESDEN LONDON NW10 2JJ

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY LYDIA KHALIL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR GLADSTONE MACAULAY

View Document

07/07/087 July 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR AND SECRETARY APPOINTED JOANA ADEBAYO

View Document

01/12/071 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company