T.J.M. TRAVEL LIMITED

Purnells, Suite 4, Portfolio House Purnells, Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset
StatusDISSOLVED
Company No.02672201
CategoryPrivate Limited Company
Incorporated18 Dec 1991
Age32 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution30 Nov 2019
Years4 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

Gazette dissolved liquidation

Date: 30 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Ardagh

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/04; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/10/01--------- £ si 1@1=1 £ ic 66667/66668

Documents

View document PDF

Legacy

Date: 30 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 30/03/01--------- £ si 16667@1=16667 £ ic 50000/66667

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/02/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/00; full list of members

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2000

Category: Miscellaneous

Type: MISC

Description: Amend 882 rescinds 882 of 18598

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/99--------- £ si 10000@1=10000 £ ic 58000/68000

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/99; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/03/98--------- £ si 18000@1=18000 £ ic 40000/58000

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/03/98--------- £ si 18000@1=18000 £ ic 22000/40000

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Sep 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/08

Documents

View document PDF

Legacy

Date: 11 Jul 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/94; full list of members

Documents

View document PDF

Resolution

Date: 30 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jun 1993

Category: Capital

Type: 88(2)R

Description: Ad 10/06/93--------- £ si 11998@1=11998 £ ic 10000/21998

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Mar 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Capital

Type: 88(2)R

Description: Ad 01/04/92--------- £ si 10000@1=10000 £ ic 2/10002

Documents

View document PDF

Legacy

Date: 23 Dec 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Dec 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEROY SOCIAL ENTERPRISE LIMITED

6 THE AVENUE,STAMFORD,PE9 4NA

Number:10168459
Status:ACTIVE
Category:Private Limited Company

EDUSENSYS LIMITED

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

LEOXCHANGE (LONDON) LIMITED

144 HOYLAKE CRESCENT,UXBRIDGE,UB10 8JJ

Number:09400584
Status:ACTIVE
Category:Private Limited Company

THE BAD HOMBRE CLUB LTD

40-42 GRINDLAY STREET,EDINBURGH,EH3 9AP

Number:SC581033
Status:ACTIVE
Category:Private Limited Company

THE HAPPY COUCH LTD

FLAT 2,LONDON,W9 1EL

Number:11280665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source