T.J. DEVELOPMENTS (SOUTH EAST) LIMITED

C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL
StatusDISSOLVED
Company No.07735951
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 13 days

SUMMARY

T.J. DEVELOPMENTS (SOUTH EAST) LIMITED is an dissolved private limited company with number 07735951. It was incorporated 12 years, 9 months, 20 days ago, on 10 August 2011 and it was dissolved 7 months, 13 days ago, on 17 October 2023. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2023

Action Date: 23 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2022

Action Date: 23 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-09

New address: Galley House Moon Lane Barnet EN5 5YL

Old address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-02

New address: Galley House Moon Lane Barnet EN5 5YL

Old address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2021

Action Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Old address: Pondwood Farm Pondwood Lane White Waltham Maidenhead SL6 3SS England

Change date: 2020-04-21

New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Victoria Louise Holdaway

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-09

Psc name: Victoria Louise Holdaway

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

New address: Pondwood Farm Pondwood Lane White Waltham Maidenhead SL6 3SS

Old address: Fiscal House 367 London Road Camberley Surrey GU15 3HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Michael Holdaway

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Michael Holdaway

Change date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Louise Holdaway

Change date: 2013-09-09

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Michael Holdaway

Change date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRKIBRIS LIMITED

23 RAITH AVENUE,SOUTHGATE,N14 7DU

Number:08752446
Status:ACTIVE
Category:Private Limited Company

BSD TRAINING LIMITED

98F CARRYDUFF ROAD,LISBURN,BT27 6YL

Number:NI640438
Status:ACTIVE
Category:Private Limited Company

FARFETCH.COM LONDON BRANCH LIMITED

GROSVENOR HOUSE 66-67,DOUGLAS,IM1 1JE

Number:FC032231
Status:ACTIVE
Category:Other company type

MOORHAYES PARK MANAGEMENT COMPANY (NUMBER ONE) LIMITED

94 QUEEN STREET,NEWTON ABBOT,TQ12 2ET

Number:04949185
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P AUJLA LIMITED

2 ERMINGTON ROAD,WOLVERHAMPTON,WV4 5DZ

Number:10396810
Status:ACTIVE
Category:Private Limited Company

RTS EVENTS LTD

SUITE 3 HALAND HOUSE,WEYBRIDGE,KT13 9DY

Number:09371382
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