Company NameT.J.B.A. Recruitment Limited
Company StatusDissolved
Company Number04369078
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDr Amanda Jane Bamford
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleLecturer
Correspondence Address4 Bickerton Close
Birchwood
Warrington
Cheshire
WA3 6LS
Director NameTimothy John Booth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleChartered Engineer
Correspondence AddressMount View
Pot House Lane, Wardle
Rochdale
Lancashire
OL12 9PP
Secretary NameTimothy John Booth
NationalityBritish
StatusClosed
Appointed07 February 2002(same day as company formation)
RoleChartered Engineer
Correspondence AddressMount View
Pot House Lane, Wardle
Rochdale
Lancashire
OL12 9PP
Director NameJayne Scannali
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(same day as company formation)
RoleTeacher
Correspondence Address7 Cromwell Road
Stretford
Manchester
M32 8GH
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address104 Yorkshire Street
Rochdale
OL16 1JY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£356
Cash£3,222
Current Liabilities£3,578

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
11 August 2007Application for striking-off (1 page)
9 March 2007Return made up to 07/02/07; full list of members (8 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 February 2006Return made up to 07/02/06; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
9 March 2005Return made up to 07/02/05; full list of members (8 pages)
7 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 May 2004Return made up to 07/02/04; full list of members (8 pages)
7 February 2004Director resigned (1 page)
12 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 March 2003Return made up to 07/02/03; full list of members (7 pages)
11 April 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Ad 07/02/02--------- £ si 574@1=574 £ ic 2/576 (3 pages)
7 February 2002Incorporation (17 pages)