T AND J HOLDINGS LIMITED
Overview
| Company Name | T AND J HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06609647 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T AND J HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is T AND J HOLDINGS LIMITED located?
| Registered Office Address | 124 Finchley Road NW3 5JS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for T AND J HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for T AND J HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 9 Berry Hill Road Fenton Stoke on Trent Staffordshire ST4 2PQ to 124 Finchley Road London NW3 5JS on Jun 23, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Mar 29, 2020 to Mar 28, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 29, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 30, 2017 to Mar 29, 2017 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Halcyon Days Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 21 pages | AR01 | ||||||||||
| ||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Fcfm Group Limited as a secretary on May 27, 2016 | 2 pages | TM02 | ||||||||||
Appointment of Fcfm Group Limited as a secretary on Mar 15, 2016 | 2 pages | AP04 | ||||||||||
Who are the officers of T AND J HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARPER, Pamela Elizabeth | Director | Montpelier Square SW7 9JR London 19 United Kingdom | United Kingdom | British | 113068290002 | |||||||||
| JOHNSON, Trevor | Secretary | 71 Newmount Road Fenton ST4 3HU Stoke On Trent Staffordshire | British | 119683190001 | ||||||||||
| NORCUP, Liam James | Secretary | Church Street Wood Lane ST7 8PE Stoke-On-Trent 22 Staffordshire | British | 130865240001 | ||||||||||
| SHERMAN, William | Secretary | CA4 0BE Carleton Carleton House Carlisle United Kingdom | 198404040001 | |||||||||||
| FCFM GROUP LIMITED | Secretary | Kings Road SW3 5EP London 295 England |
| 206374410001 | ||||||||||
| HILL, Richard Graham | Director | Top Farm 75 Longton Road Barlaston ST12 9AU Stoke On Trent Staffordshire | England | British | 47331700001 | |||||||||
| JOHNSON, Joan Helen | Director | 71 Newmount Road Fenton ST4 3HU Stoke On Trent Staffordshire | British | 119683040001 | ||||||||||
| JOHNSON, Trevor | Director | 71 Newmount Road Fenton ST4 3HU Stoke On Trent Staffordshire | British | 119683190001 | ||||||||||
| GRINDCO DIRECTORS LIMITED | Director | Glebe Court ST4 1ET Stoke-On-Trent Grindeys Llp Staffordshire | 130619300001 |
Who are the persons with significant control of T AND J HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halcyon Days Holdings Limited | Apr 06, 2016 | Berry Hill Road Fenton ST4 2PQ Stoke On Trent Unit 9 Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does T AND J HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 09, 2014 Delivered On Dec 10, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 14, 2013 Delivered On May 17, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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