T.J.M. TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 02672201 |
Category | Private Limited Company |
Incorporated | 18 Dec 1991 |
Age | 32 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2019 |
Years | 4 years, 6 months, 1 day |
SUMMARY
T.J.M. TRAVEL LIMITED is an dissolved private limited company with number 02672201. It was incorporated 32 years, 5 months, 14 days ago, on 18 December 1991 and it was dissolved 4 years, 6 months, 1 day ago, on 30 November 2019. The company address is Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Aug 2018
Action Date: 13 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jul 2017
Action Date: 13 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Address
Type: AD01
New address: Purnells, Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP
Old address: Treverua Farm Treverva Penryn Nr Falmouth Cornwall TR10 9BL
Change date: 2017-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2016
Action Date: 13 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 13 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-06-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Aug 2014
Action Date: 13 Jun 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-06-13
Documents
Change registered office address company with date old address
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-25
Old address: Ocean Lodge Tolcarne Road Newquay Cornwall TR7 2NQ United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change registered office address company with date old address
Date: 11 Nov 2011
Action Date: 11 Nov 2011
Category: Address
Type: AD01
Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
Change date: 2011-11-11
Documents
Accounts with accounts type small
Date: 18 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type small
Date: 05 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Termination director company with name
Date: 07 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amanda Ardagh
Documents
Accounts with accounts type small
Date: 23 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type small
Date: 28 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 19 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with accounts type small
Date: 14 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 11 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Legacy
Date: 06 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/10/01--------- £ si 1@1=1 £ ic 66667/66668
Documents
Legacy
Date: 30 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/03/01--------- £ si 16667@1=16667 £ ic 50000/66667
Documents
Accounts with accounts type full group
Date: 02 Mar 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 20 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/01; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Miscellaneous
Date: 12 Apr 2000
Category: Miscellaneous
Type: MISC
Description: Amend 882 rescinds 882 of 18598
Documents
Legacy
Date: 02 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/08/99--------- £ si 10000@1=10000 £ ic 58000/68000
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 26 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 25/01/00 from: 4. Lacemaker court, london road, amersham, bucks, HP7 0HS.
Documents
Legacy
Date: 15 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; change of members
Documents
Accounts with accounts type full
Date: 09 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 21 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/03/98--------- £ si 18000@1=18000 £ ic 40000/58000
Documents
Legacy
Date: 30 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 31/03/98--------- £ si 18000@1=18000 £ ic 22000/40000
Documents
Accounts with accounts type full
Date: 05 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/98; full list of members
Documents
Legacy
Date: 11 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/97; no change of members
Documents
Accounts amended with accounts type full
Date: 19 Mar 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AAMD
Made up date: 1996-08-31
Documents
Accounts with accounts type full
Date: 13 Feb 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 23 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/96; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/95; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Sep 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Sep 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 31/08
Documents
Legacy
Date: 11 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 04 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/94; full list of members
Documents
Resolution
Date: 30 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Aug 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 10/06/93--------- £ si 11998@1=11998 £ ic 10000/21998
Documents
Accounts with accounts type small
Date: 17 Jun 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 01 Mar 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1993
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/93; full list of members
Documents
Legacy
Date: 22 Dec 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 01 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 01/09/92 from: 1B nightingales corner little chalfont bucks hp
Documents
Legacy
Date: 27 Aug 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 16 Jul 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/04/92--------- £ si 10000@1=10000 £ ic 2/10002
Documents
Legacy
Date: 23 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
CHEROY SOCIAL ENTERPRISE LIMITED
6 THE AVENUE,STAMFORD,PE9 4NA
Number: | 10168459 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11339126 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINN PROPERTY DEVELOPMENT LIMITED
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 02198435 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 HOYLAKE CRESCENT,UXBRIDGE,UB10 8JJ
Number: | 09400584 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 GRINDLAY STREET,EDINBURGH,EH3 9AP
Number: | SC581033 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,W9 1EL
Number: | 11280665 |
Status: | ACTIVE |
Category: | Private Limited Company |