TJMH SERVICES LTD

C/O Fylde Tax Accountants C/O Fylde Tax Accountants, Blackpool, FY3 8LZ, England
StatusDISSOLVED
Company No.09313326
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 24 days

SUMMARY

TJMH SERVICES LTD is an dissolved private limited company with number 09313326. It was incorporated 9 years, 6 months, 14 days ago, on 17 November 2014 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is C/O Fylde Tax Accountants C/O Fylde Tax Accountants, Blackpool, FY3 8LZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kimberly Horner

Cessation date: 2022-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Thomas John Matthew Horner

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas John Matthew Horner

Change date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberly Horner

Notification date: 2018-04-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas John Matthew Horner

Change date: 2019-11-11

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas John Matthew Horner

Change date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ

Old address: 155 Newton Drive Blackpool FY3 8LZ England

Change date: 2019-11-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-01

Officer name: Mr Thomas John Matthew Horner

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-01

Psc name: Mr Thomas John Matthew Horner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: 172 Robertson Street London SW8 3TN

New address: 155 Newton Drive Blackpool FY3 8LZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENHOUSE CAFE LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:08210257
Status:ACTIVE
Category:Private Limited Company

INVINIO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:08378331
Status:ACTIVE
Category:Private Limited Company

JIREHOUSE

7 JOHN STREET,LONDON,WC1N 2ES

Number:03478894
Status:ACTIVE
Category:Private Unlimited Company

LIME EXECUTIVE LIMITED

8 BRIDGE STREET,DUNFERMLINE,KY12 8DA

Number:SC610697
Status:ACTIVE
Category:Private Limited Company

NB-SPEDITION LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06028878
Status:ACTIVE
Category:Private Limited Company

SEAN'S DRIVING FORCE 101 LIMITED

100 TALBOT ROAD,PORT TALBOT,SA13 1LB

Number:05960774
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