T.J. DEVELOPMENTS (SOUTH EAST) LIMITED
Status | DISSOLVED |
Company No. | 07735951 |
Category | Private Limited Company |
Incorporated | 10 Aug 2011 |
Age | 12 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 7 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
Liquidation voluntary creditors return of final meeting
Date: 17 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
23 RAITH AVENUE,SOUTHGATE,N14 7DU
Number: | 08752446 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
2 ERMINGTON ROAD,WOLVERHAMPTON,WV4 5DZ
Number: | 10396810 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3 HALAND HOUSE,WEYBRIDGE,KT13 9DY
Number: | 09371382 |
Status: | ACTIVE |
Category: | Private Limited Company |