Company NameTJN Limited
Company StatusDissolved
Company Number05382959
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 2 months ago)
Dissolution Date2 May 2017 (7 years ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Timothy John Nolan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address426 Walkden Road
Worsley
Manchester
Greater Manchester
M28 2NE
Secretary NameJoseph David Cassidy
NationalityBritish
StatusClosed
Appointed01 March 2006(12 months after company formation)
Appointment Duration11 years, 2 months (closed 02 May 2017)
RoleCompany Director
Correspondence Address23 Bolbury Crescent
Pendlebury
Manchester
Lancashire
M27 8AJ
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered AddressThe Studio, Hatherlow House Hatherlow
Romiley
Stockport
Cheshire
SK6 3DY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£13,999
Cash£125,601
Current Liabilities£294,435

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 12 April 2017 (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
13 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3
(5 pages)
23 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3
(5 pages)
23 May 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 3
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(5 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(5 pages)
30 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 3
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 September 2013Director's details changed for Mr Timothy John Nolan on 8 July 2013 (4 pages)
19 September 2013Director's details changed for Mr Timothy John Nolan on 8 July 2013 (4 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from 4 Acton Square the Crescent Salford Manchester Greater Manchester M5 4NY United Kingdom on 12 November 2012 (1 page)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
23 December 2011Registered office address changed from 130 Bury New Road Prestwich Manchester Greater Manchester M25 0AA on 23 December 2011 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Registered office address changed from 130 Bury New Road Prestwich Manchester Greater Manchester M25 0AA on 23 December 2011 (1 page)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 February 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 3
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 3
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 5 April 2010
  • GBP 3
(3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Particulars of variation of rights attached to shares (1 page)
29 June 2010Particulars of variation of rights attached to shares (1 page)
11 May 2010Change of share class name or designation (1 page)
11 May 2010Change of share class name or designation (1 page)
30 April 2010Change of share class name or designation (2 pages)
30 April 2010123 form (1 page)
30 April 2010Change of share class name or designation (2 pages)
30 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 April 2010123 form (1 page)
21 April 2010Director's details changed for Timothy John Nolan on 4 March 2010 (2 pages)
21 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Timothy John Nolan on 4 March 2010 (2 pages)
21 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Timothy John Nolan on 4 March 2010 (2 pages)
21 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
13 January 2010Registered office address changed from 23 Bolbury Crescent Pendlebury Manchester M27 8AJ on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from 23 Bolbury Crescent Pendlebury Manchester M27 8AJ on 13 January 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 04/03/09; full list of members (3 pages)
26 May 2009Return made up to 04/03/09; full list of members (3 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
4 February 2009Return made up to 04/03/08; full list of members (3 pages)
4 February 2009Return made up to 04/03/08; full list of members (3 pages)
4 February 2009Compulsory strike-off action has been discontinued (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Return made up to 04/03/07; full list of members (6 pages)
21 May 2007Return made up to 04/03/07; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 April 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006New secretary appointed (2 pages)
28 March 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
20 May 2005Registered office changed on 20/05/05 from: bcr house, 3 bredbury business park, stockport cheshire SK6 2SN (1 page)
4 March 2005Incorporation (18 pages)
4 March 2005Incorporation (18 pages)