Company NameTj123 Limited
Company StatusDissolved
Company Number03271306
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Jane Elizabeth McBride
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(3 months after company formation)
Appointment Duration18 years, 5 months (closed 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedars
65 Heath Road
Glossop
Derbyshire
SK13 7BA
Secretary NameJanice Catherine McBride
NationalityBritish
StatusClosed
Appointed28 January 1997(3 months after company formation)
Appointment Duration18 years, 5 months (closed 15 July 2015)
RoleCompany Director
Correspondence AddressWoodland View
11 Haywards Close The Heath
Glossop
Derbyshire
SK13 7QF
Director NameMr Thomas John McBride
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(1 year, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 15 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCedars
65 Heath Road
Glossop
SK13 7BA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.tjmservices.co.uk

Location

Registered AddressWest Point 501 Chester Road
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Jane Mcbride
50.00%
Ordinary
1 at 1Thomas John Mcbride
50.00%
Ordinary

Financials

Year2014
Net Worth-£103,325
Cash£12,488
Current Liabilities£255,551

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
15 April 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
6 March 2015Liquidators' statement of receipts and payments to 8 December 2014 (11 pages)
6 March 2015Liquidators statement of receipts and payments to 8 December 2014 (11 pages)
6 March 2015Liquidators' statement of receipts and payments to 8 December 2014 (11 pages)
6 March 2015Liquidators statement of receipts and payments to 8 December 2014 (11 pages)
10 February 2014Liquidators statement of receipts and payments to 8 December 2013 (11 pages)
10 February 2014Liquidators' statement of receipts and payments to 8 December 2013 (11 pages)
10 February 2014Liquidators' statement of receipts and payments to 8 December 2013 (11 pages)
10 February 2014Liquidators statement of receipts and payments to 8 December 2013 (11 pages)
12 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (10 pages)
12 February 2013Liquidators statement of receipts and payments to 8 December 2012 (10 pages)
12 February 2013Liquidators' statement of receipts and payments to 8 December 2012 (10 pages)
12 February 2013Liquidators statement of receipts and payments to 8 December 2012 (10 pages)
22 December 2011Administrator's progress report to 9 December 2011 (16 pages)
22 December 2011Administrator's progress report to 9 December 2011 (16 pages)
22 December 2011Administrator's progress report to 9 December 2011 (16 pages)
9 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 July 2011Administrator's progress report to 28 June 2011 (14 pages)
5 July 2011Administrator's progress report to 28 June 2011 (14 pages)
1 March 2011Result of meeting of creditors (3 pages)
1 March 2011Result of meeting of creditors (3 pages)
16 February 2011Statement of administrator's proposal (46 pages)
16 February 2011Statement of administrator's proposal (46 pages)
14 February 2011Statement of affairs with form 2.14B (14 pages)
14 February 2011Statement of affairs with form 2.14B (14 pages)
9 February 2011Statement of administrator's proposal (48 pages)
9 February 2011Statement of administrator's proposal (48 pages)
1 February 2011Company name changed tjm services LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
1 February 2011Company name changed tjm services LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2011-01-25
(2 pages)
1 February 2011Change of name notice (2 pages)
1 February 2011Change of name notice (2 pages)
11 January 2011Appointment of an administrator (1 page)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Registered office address changed from Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ on 11 January 2011 (2 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2011Registered office address changed from Tjm House 60 Surrey Street Glossop Derbyshire SK13 7AJ on 11 January 2011 (2 pages)
11 January 2011Appointment of an administrator (1 page)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(5 pages)
24 November 2009Director's details changed for Jane Mcbride on 31 October 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2009-11-24
  • GBP 2
(5 pages)
24 November 2009Director's details changed for Thomas John Mcbride on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Thomas John Mcbride on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Jane Mcbride on 31 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 January 2009Return made up to 31/10/08; full list of members (4 pages)
27 January 2009Return made up to 31/10/08; full list of members (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 November 2007Return made up to 31/10/07; no change of members (7 pages)
19 November 2007Return made up to 31/10/07; no change of members (7 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 31/10/06; full list of members (7 pages)
22 December 2006Return made up to 31/10/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
14 November 2005Return made up to 31/10/05; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
22 February 2005Registered office changed on 22/02/05 from: bridge house etherow industrial estate woolley bridge,road derbyshire SK13 2NS (1 page)
22 February 2005Registered office changed on 22/02/05 from: bridge house etherow industrial estate woolley bridge,road derbyshire SK13 2NS (1 page)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
15 November 2004Return made up to 31/10/04; full list of members (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
20 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 November 2001Return made up to 31/10/01; full list of members (5 pages)
12 November 2001Return made up to 31/10/01; full list of members (5 pages)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
4 June 2001Director's particulars changed (1 page)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 November 2000Return made up to 31/10/00; no change of members (4 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Return made up to 31/10/00; no change of members (4 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000Registered office changed on 11/05/00 from: 36 the boulevard hollingworth hyde cheshire SK14 8PN (1 page)
11 May 2000Registered office changed on 11/05/00 from: 36 the boulevard hollingworth hyde cheshire SK14 8PN (1 page)
14 March 2000Company name changed tjm management LIMITED\certificate issued on 15/03/00 (2 pages)
14 March 2000Company name changed tjm management LIMITED\certificate issued on 15/03/00 (2 pages)
9 December 1999Return made up to 31/10/99; no change of members (4 pages)
9 December 1999Return made up to 31/10/99; no change of members (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1998Return made up to 30/10/98; full list of members (5 pages)
27 October 1998Return made up to 30/10/98; full list of members (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
6 May 1998Company name changed park homes (northern) LIMITED\certificate issued on 07/05/98 (2 pages)
6 May 1998Company name changed park homes (northern) LIMITED\certificate issued on 07/05/98 (2 pages)
12 November 1997Return made up to 30/10/97; full list of members (6 pages)
12 November 1997Return made up to 30/10/97; full list of members (6 pages)
8 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
8 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: international house the britannia suite manchester M3 2ER (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: international house the britannia suite manchester M3 2ER (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
4 February 1997Company name changed majorfigure LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Company name changed majorfigure LIMITED\certificate issued on 05/02/97 (2 pages)
30 October 1996Incorporation (10 pages)
30 October 1996Incorporation (10 pages)