T AND J HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
27/10/2127 October 2021 | Application to strike the company off the register |
08/10/218 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
03/07/213 July 2021 | Confirmation statement made on 2021-06-03 with no updates |
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 |
21/06/2121 June 2021 | Accounts for a dormant company made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 29/03/19 UNAUDITED ABRIDGED |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
03/06/193 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
29/03/1929 March 2019 | Annual accounts for year ending 29 Mar 2019 |
16/07/1816 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
16/03/1816 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
21/12/1721 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALCYON DAYS HOLDINGS LIMITED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | COMPANY RESTORED ON 22/03/2017 |
22/03/1722 March 2017 | Annual return made up to 3 June 2016 with full list of shareholders |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
22/11/1622 November 2016 | STRUCK OFF AND DISSOLVED |
06/09/166 September 2016 | FIRST GAZETTE |
09/06/169 June 2016 | APPOINTMENT TERMINATED, SECRETARY FCFM GROUP LIMITED |
22/03/1622 March 2016 | CORPORATE SECRETARY APPOINTED FCFM GROUP LIMITED |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM SHERMAN |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/08/1524 August 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
23/06/1523 June 2015 | DIRECTOR APPOINTED MRS PAMELA ELIZABETH HARPER |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, SECRETARY TREVOR JOHNSON |
10/06/1510 June 2015 | SECRETARY APPOINTED WILLIAM SHERMAN |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR TREVOR JOHNSON |
10/06/1510 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JOAN JOHNSON |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/12/1410 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066096470002 |
06/06/146 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
17/05/1317 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066096470001 |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/06/0917 June 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
01/07/081 July 2008 | DIRECTOR APPOINTED JOAN HELEN JOHNSON |
01/07/081 July 2008 | APPOINTMENT TERMINATED DIRECTOR GRINDCO DIRECTORS LIMITED |
01/07/081 July 2008 | DIRECTOR AND SECRETARY APPOINTED TREVOR JOHNSON |
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 |
01/07/081 July 2008 | APPOINTMENT TERMINATED DIRECTOR RICHARD HILL |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY LIAM NORCUP |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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