TJAY SERVICES LTD
Company Documents
Date | Description |
---|---|
12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
12/01/2312 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-11 with updates |
06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/10/195 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
29/04/1929 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAJU IBRAHIM |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 313 TITMUSS AVENUE LONDON SE28 8BY ENGLAND |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 30 GRIFFIN ROAD LONDON SE18 7QF |
30/12/1730 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/05/1725 May 2017 | COMPANY NAME CHANGED TJAY MOTORS LTD CERTIFICATE ISSUED ON 25/05/17 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/04/152 April 2015 | TERMINATE DIR APPOINTMENT |
11/02/1511 February 2015 | APPOINTMENT TERMINATED, DIRECTOR AMIDA DES DJIMASSE |
08/06/148 June 2014 | REGISTERED OFFICE CHANGED ON 08/06/2014 FROM 115 HARROW MANOR WAY HARROW MANOR WAY LONDON SE2 9XJ ENGLAND |
05/06/145 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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