Company NameTJG Recruitment Limited
Company StatusDissolved
Company Number05951181
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date31 October 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Secretary NamePatricia Greatorex
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 High Street
Martin
Lincoln
LN4 3QT
Director NameTimothy Greatorex
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleDriver
Correspondence Address96 High Street
Martin
Lincoln
LN4 3QT

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Patricia Greatorex
50.00%
Ordinary
1 at 1Timothy Greatorex
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved following liquidation (1 page)
31 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2015Liquidators statement of receipts and payments to 4 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 4 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 4 March 2015 (5 pages)
18 September 2014Liquidators statement of receipts and payments to 4 September 2014 (5 pages)
18 September 2014Liquidators statement of receipts and payments to 4 September 2014 (5 pages)
18 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (5 pages)
18 September 2014Liquidators' statement of receipts and payments to 4 September 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
9 May 2014Liquidators statement of receipts and payments to 4 March 2014 (5 pages)
9 May 2014Liquidators' statement of receipts and payments to 4 March 2014 (5 pages)
9 December 2013Registered office address changed from 28a Sadler Gate Derby Derbyshire DE1 3NL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 28a Sadler Gate Derby Derbyshire DE1 3NL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 28a Sadler Gate Derby Derbyshire DE1 3NL on 9 December 2013 (2 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Court order insolvency:replacement of liquidator (11 pages)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2013Court order insolvency:replacement of liquidator (11 pages)
15 November 2013Appointment of a voluntary liquidator (1 page)
15 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 4 September 2013 (5 pages)
3 October 2013Liquidators statement of receipts and payments to 4 September 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 4 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 4 March 2013 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
3 October 2012Liquidators' statement of receipts and payments to 4 September 2012 (5 pages)
3 October 2012Liquidators statement of receipts and payments to 4 September 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
10 April 2012Liquidators statement of receipts and payments to 4 March 2012 (5 pages)
10 April 2012Liquidators' statement of receipts and payments to 4 March 2012 (5 pages)
30 September 2011Liquidators statement of receipts and payments (5 pages)
30 September 2011Liquidators' statement of receipts and payments (5 pages)
30 September 2011Liquidators' statement of receipts and payments (5 pages)
26 August 2011Termination of appointment of Timothy Greatorex as a director (2 pages)
26 August 2011Termination of appointment of Timothy Greatorex as a director (2 pages)
11 April 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
4 October 2010Liquidators statement of receipts and payments to 4 September 2010 (5 pages)
4 October 2010Liquidators' statement of receipts and payments to 4 September 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 4 March 2010 (5 pages)
16 April 2010Liquidators statement of receipts and payments to 4 March 2010 (5 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 September 2008 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 September 2008 with a full list of shareholders (3 pages)
14 March 2009Statement of affairs with form 4.19 (5 pages)
14 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2009Statement of affairs with form 4.19 (5 pages)
14 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 March 2009Appointment of a voluntary liquidator (1 page)
14 March 2009Appointment of a voluntary liquidator (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
30 May 2008Return made up to 29/09/07; full list of members (3 pages)
30 May 2008Return made up to 29/09/07; full list of members (3 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
7 September 2007Particulars of mortgage/charge (4 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
29 September 2006Incorporation (15 pages)
29 September 2006Incorporation (15 pages)