TJH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTJH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02788607
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TJH GROUP LIMITED?

    • (7415) /

    Where is TJH GROUP LIMITED located?

    Registered Office Address
    Lynton House
    Ackhurst Park Foxhole Road
    PR7 1NY Chorley
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of TJH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITY MANOR LIMITEDFeb 10, 1993Feb 10, 1993

    What are the latest accounts for TJH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for TJH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    4 pagesMG02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 18, 2011

    RES15

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2011

    Statement of capital on Jun 09, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    9 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for John David Holden on Jun 06, 2010

    1 pagesCH03

    Director's details changed for John Clement Kay on Jun 06, 2010

    2 pagesCH01

    Director's details changed for Miss Kathryn Revitt on Jun 06, 2010

    2 pagesCH01

    Director's details changed for Mr Mark Lorimer Widders on Jun 06, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    9 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages403a

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    11 pages395

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approve board minutes 26/02/2009
    RES13

    Accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2007

    9 pagesAA

    legacy

    3 pages363a

    Who are the officers of TJH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDEN, John David
    Lynton House
    Ackhurst Park Foxhole Road
    PR7 1NY Chorley
    Lancashire
    Secretary
    Lynton House
    Ackhurst Park Foxhole Road
    PR7 1NY Chorley
    Lancashire
    British137210330001
    KAY, John Clement
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    EnglandBritish27891540001
    REVITT, Kathryn
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United KingdomBritish49315020001
    WIDDERS, Mark Lorimer
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    EnglandBritish2272770002
    KAY, John Clement
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Secretary
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    British27891540001
    LIVESEY, Frederick Joseph
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    Secretary
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    British32145610004
    SIMMONDS, Gordon Graham
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    Secretary
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    British34446930003
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Secretary
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    British83024660001
    WIDDERS, Mark Lorimer
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    Secretary
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    British2272770002
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    25-31 Moorgate
    London
    Nominee Secretary
    25-31 Moorgate
    London
    900007520001
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritish65090920001
    JACKSON, Nigel Spencer
    27 St Johns Road
    NW11 0PE London
    Director
    27 St Johns Road
    NW11 0PE London
    EnglandBritish53249050001
    JOHNS, Michael Stephen Mackelcan
    22 Bowerdean Street
    London
    Nominee Director
    22 Bowerdean Street
    London
    British900007510001
    KAY, John Clement
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    Director
    7 Beechfield Road
    Mayfield
    PR25 3BG Leyland
    Lancashire
    EnglandBritish27891540001
    KENT-LEMON, Nigel William
    29 Queensdale Road
    W11 4SB London
    Director
    29 Queensdale Road
    W11 4SB London
    British6467990001
    LIVESEY, Frederick Joseph
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    Director
    Wal Mar
    Dawbers Lane, Euxton
    PR7 6ED Chorley
    Lancashire
    British32145610004
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Director
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    United KingdomBritish83024660001
    WIDDERS, Mark Lorimer
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    Director
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    EnglandBritish2272770002

    Does TJH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 27, 2009
    Delivered On Mar 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for the Secured Parties or Any Person Appointed as Security Trustee from Time to Time in Accordance Withe the Terms of the Facility Agreement
    Transactions
    • Mar 09, 2009Registration of a charge (395)
    • Mar 15, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture between the company and the governor and company of the bank of scotland as agent and security trustee for the secured parties (the security trustee)
    Created On Sep 15, 2000
    Delivered On Oct 02, 2000
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to any of the secured parties under or pursuant to the supplemental debenture and any of the financing documents
    Short particulars
    The company assigned (as continuing security in favour of the security trustee) (as defined) with full title guarantee by way of security all of its rights title and interest (both present and future) in all and each of the acquisition documents (as defined).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 02, 2000Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 01, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge and any of the financing documents (as therein defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties (As Therein Defined)
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0