TJT ENTERPRISES LIMITED

Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP
StatusDISSOLVED
Company No.07351282
CategoryPrivate Limited Company
Incorporated19 Aug 2010
Age13 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution01 Nov 2023
Years8 months, 7 days

SUMMARY

TJT ENTERPRISES LIMITED is an dissolved private limited company with number 07351282. It was incorporated 13 years, 10 months, 20 days ago, on 19 August 2010 and it was dissolved 8 months, 7 days ago, on 01 November 2023. The company address is Charlotte House 19b Market Place Charlotte House 19b Market Place, Nottingham, NG13 8AP.



Company Fillings

Gazette dissolved liquidation

Date: 01 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: The Four Bells Main Street Woodborough Nottinghamshire NG14 6EA

New address: Charlotte House 19B Market Place Bingham Nottingham NG13 8AP

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 06 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-06

Psc name: Mr Craig Smith

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Smith

Termination date: 2019-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-09

Officer name: Mr Craig Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-10

Officer name: Mr Craig Smith

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Capital name of class of shares

Date: 21 Jul 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mr Craig Smith

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-19

Officer name: Mrs Gaynor Michelle Smith

Documents

View document PDF

Change person secretary company with change date

Date: 14 Sep 2011

Action Date: 19 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-19

Officer name: Mrs Gaynor Michelle Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: 30 Meadowhead Sheffield South Yorkshire S8 7UD United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR GILLETT LLP

ST GEORGE'S SURGERY,CHELTENHAM,GL50 4DP

Number:OC400818
Status:ACTIVE
Category:Limited Liability Partnership

JAVIEON LIMITED

38 CHAPEL STREET,BOURNE,PE10 0UL

Number:11558396
Status:ACTIVE
Category:Private Limited Company

OWENS DELIVERY SOLOUTION'S LLP

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:OC413880
Status:ACTIVE
Category:Limited Liability Partnership

PARK MOORE LIMITED

32 LODGE ROAD,COLERAINE,BT52 1NB

Number:NI614401
Status:ACTIVE
Category:Private Limited Company

SEVEN STAR FASHIONS LTD

659A HIGH ROAD,ILFORD,IG3 8RA

Number:08237616
Status:ACTIVE
Category:Private Limited Company

TICKHILL ESTATES LIMITED

130 BURY NEW ROAD,MANCHESTER,M25 0AA

Number:10842115
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