T AND J HOLDINGS LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

27/10/2127 October 2021 Application to strike the company off the register

View Document

08/10/218 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

23/06/2123 June 2021 Registered office address changed from Unit 9 Berry Hill Road Fenton Stoke on Trent Staffordshire ST4 2PQ to 124 Finchley Road London NW3 5JS on 2021-06-23

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 29/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

16/03/1816 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALCYON DAYS HOLDINGS LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 COMPANY RESTORED ON 22/03/2017

View Document

22/03/1722 March 2017 Annual return made up to 3 June 2016 with full list of shareholders

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/11/1622 November 2016 STRUCK OFF AND DISSOLVED

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY FCFM GROUP LIMITED

View Document

22/03/1622 March 2016 CORPORATE SECRETARY APPOINTED FCFM GROUP LIMITED

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM SHERMAN

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MRS PAMELA ELIZABETH HARPER

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR JOHNSON

View Document

10/06/1510 June 2015 SECRETARY APPOINTED WILLIAM SHERMAN

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHNSON

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN JOHNSON

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066096470002

View Document

06/06/146 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066096470001

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR APPOINTED JOAN HELEN JOHNSON

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY APPOINTED TREVOR JOHNSON

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM C/O C/O GRINDEYS LLP GLEBE COURT STOKE-ON-TRENT STAFFORDSHIRE ST4 1ET

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HILL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY LIAM NORCUP

View Document

03/06/083 June 2008 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