T J J PENSIONS LIMITED

Company Documents

DateDescription
18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
GALLAN HOUSE HILL STREET
BIRMINGHAM
B5 4AN
ENGLAND

View Document

17/12/1317 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/1317 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/12/1317 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK GALLAGHER / 19/01/2012

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE WILSON / 19/01/2012

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM PACKWOOD TOWERS WINDMILL LANE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PT UNITED KINGDOM

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DISS REQUEST WITHDRAWN

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MRS KAREN LOUISE WILSON

View Document

19/02/0919 February 2009 SECRETARY RESIGNED ANDREW SHAW

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: C/O BTG TAX 19 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NU

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: C/O SHAWS, 19 GEORGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1NU

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: C/O SHAW & CO, HARBORNE COURT 67-69 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: HARBORNE COURT, 67-69 HARBORNE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BU

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; NO CHANGE OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RP

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/0323 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 � IC 218548/999 21/01/02 � SR 217549@1=217549

View Document

27/01/0227 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: 15 HOCKLEY COURT HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/0119 December 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/12/0119 December 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED J.J.GALLAGHER BIRMINGHAM LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: GALLAGHER HOUSE 51 BORDESLEY GREEN BIRMINGHAM B9 4QS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/04/9916 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ALTER MEM AND ARTS 18/07/97

View Document

08/08/978 August 1997 ALTER MEM AND ARTS 18/07/97 PUR OWN SHARES, CAP 18/07/97

View Document

31/07/9731 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/975 March 1997 � IC 236810/218548 31/01/97 � SR 18262@1=18262

View Document

26/02/9726 February 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 27/01/97

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED J.J.GALLAGHER LIMITED CERTIFICATE ISSUED ON 16/01/96

View Document

06/12/956 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/07/957 July 1995 INSTRUMENTS OF PROXY 28/06/95

View Document

07/07/957 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/957 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/957 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/957 July 1995 ALTER MEM AND ARTS 28/06/95

View Document

07/07/957 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/06/95

View Document

15/06/9515 June 1995 � IC 248810/236810 28/04/95 � SR 12000@1=12000

View Document

14/06/9514 June 1995 12000 �1 SHS 18/04/95

View Document

14/06/9514 June 1995 20174 �1 SHS 30/12/94

View Document

06/02/956 February 1995 � SR 20174@1 30/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 � IC 336230/300364 16/01/91 � SR 35866@1=35866

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 ADOPT MEM AND ARTS 25/09/90

View Document

09/07/909 July 1990 RETURN MADE UP TO 06/01/90; FULL LIST OF MEMBERS; AMEND

View Document

08/01/908 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

05/08/875 August 1987 ALTER MEM AND ARTS 311286

View Document

04/08/874 August 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8723 January 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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