TMJF LIMITED

Griffin Court 201 Chapel Street Griffin Court 201 Chapel Street, Manchester, M3 5EQ, Lancashire
StatusDISSOLVED
Company No.06985697
CategoryPrivate Limited Company
Incorporated08 Aug 2009
Age14 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution22 Mar 2016
Years8 years, 2 months, 22 days

SUMMARY

TMJF LIMITED is an dissolved private limited company with number 06985697. It was incorporated 14 years, 10 months, 5 days ago, on 08 August 2009 and it was dissolved 8 years, 2 months, 22 days ago, on 22 March 2016. The company address is Griffin Court 201 Chapel Street Griffin Court 201 Chapel Street, Manchester, M3 5EQ, Lancashire.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremiah Martin Kiely

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: C/O Grant Thorton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Michael O'sullivan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-08

Officer name: Michael O'sullivan

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Icc Trust & Corporate Services

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael O'sullivan

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2010

Action Date: 17 Nov 2010

Category: Address

Type: AD01

Old address: 185 Kensington High Street London W8

Change date: 2010-11-17

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael O'sullivan

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael O'sullivan

Documents

View document PDF

Termination director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Rock

Documents

View document PDF

Incorporation company

Date: 08 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1066 FIRST AID TRAINING LTD

29 CHURCH ROAD CHURCH ROAD,BATTLE,TN33 9DP

Number:07597240
Status:ACTIVE
Category:Private Limited Company

GET CARTER INTERIORS LTD

57 EDMETT WAY,MAIDSTONE,ME17 3FA

Number:08290397
Status:ACTIVE
Category:Private Limited Company

GIMLET ITALIAN FOOD TRADERS LIMITED

OFFICE 18 HEXAGON HOUSE,WITNEY,OX28 4BN

Number:03849049
Status:LIQUIDATION
Category:Private Limited Company

K H CARPETS LIMITED

431 CHEETHAM HILL ROAD,MANCHESTER,M8 0PF

Number:10889669
Status:ACTIVE
Category:Private Limited Company

K. MATHER ENTERPRISES LIMITED

REYNOLDS SMULLEN LTD,KNOWSLEY INDUSTRIAL PARK,L33 7UY

Number:04425829
Status:ACTIVE
Category:Private Limited Company

O'KEEFFE AND SON LIMITED

13B KILBURN LANE,,

Number:01025994
Status:LIQUIDATION
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