Download leads from Nexok and grow your business. Find out more

TJF Logistics Limited

Documents

Total Documents97
Total Pages362

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off
23 July 2019First Gazette notice for voluntary strike-off
12 July 2019Application to strike the company off the register
30 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-12
30 March 2019Change of name notice
11 February 2019Confirmation statement made on 30 January 2019 with no updates
1 May 2018Accounts for a dormant company made up to 28 February 2018
7 February 2018Confirmation statement made on 30 January 2018 with no updates
7 February 2018Notification of Austin Lee Kitchen as a person with significant control on 6 April 2016
29 August 2017Accounts for a dormant company made up to 28 February 2017
29 August 2017Accounts for a dormant company made up to 28 February 2017
7 February 2017Confirmation statement made on 30 January 2017 with updates
7 February 2017Confirmation statement made on 30 January 2017 with updates
29 March 2016Accounts for a dormant company made up to 29 February 2016
29 March 2016Accounts for a dormant company made up to 29 February 2016
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
19 March 2015Accounts for a dormant company made up to 28 February 2015
19 March 2015Accounts for a dormant company made up to 28 February 2015
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
14 April 2014Accounts for a dormant company made up to 28 February 2014
14 April 2014Accounts for a dormant company made up to 28 February 2014
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
6 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
21 March 2013Accounts for a dormant company made up to 28 February 2013
21 March 2013Accounts for a dormant company made up to 28 February 2013
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
26 June 2012Accounts for a dormant company made up to 29 February 2012
26 June 2012Accounts for a dormant company made up to 29 February 2012
22 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
22 March 2012Annual return made up to 30 January 2012 with a full list of shareholders
10 May 2011Accounts for a dormant company made up to 28 February 2011
10 May 2011Accounts for a dormant company made up to 28 February 2011
22 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
22 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
20 April 2010Accounts for a dormant company made up to 28 February 2010
20 April 2010Accounts for a dormant company made up to 28 February 2010
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
4 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
29 April 2009Accounts for a dormant company made up to 28 February 2009
29 April 2009Accounts for a dormant company made up to 28 February 2009
30 January 2009Return made up to 30/01/09; full list of members
30 January 2009Return made up to 30/01/09; full list of members
23 June 2008Accounts for a dormant company made up to 29 February 2008
23 June 2008Accounts for a dormant company made up to 29 February 2008
13 March 2008Registered office changed on 13/03/2008 from 102 chapeltown road bromley cross bolton lancashire BL7 9AW
13 March 2008Registered office changed on 13/03/2008 from 102 chapeltown road bromley cross bolton lancashire BL7 9AW
15 February 2008Return made up to 31/01/08; full list of members
15 February 2008Return made up to 31/01/08; full list of members
12 February 2008Director's particulars changed
12 February 2008Director's particulars changed
6 December 2007Accounts for a dormant company made up to 28 February 2007
6 December 2007Accounts for a dormant company made up to 28 February 2007
16 November 2007Director's particulars changed
16 November 2007Director's particulars changed
20 March 2007Return made up to 31/01/07; full list of members
20 March 2007Return made up to 31/01/07; full list of members
15 March 2006Accounts for a dormant company made up to 28 February 2006
15 March 2006Accounts for a dormant company made up to 28 February 2006
3 February 2006Return made up to 31/01/06; full list of members
3 February 2006Return made up to 31/01/06; full list of members
28 April 2005Accounts for a dormant company made up to 28 February 2005
28 April 2005Accounts for a dormant company made up to 28 February 2005
24 February 2005Return made up to 12/02/05; full list of members
24 February 2005Return made up to 12/02/05; full list of members
25 March 2004Accounts for a dormant company made up to 28 February 2004
25 March 2004Accounts for a dormant company made up to 28 February 2004
3 March 2004Return made up to 12/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
3 March 2004Return made up to 12/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
27 April 2003Accounts for a dormant company made up to 28 February 2003
27 April 2003Accounts for a dormant company made up to 28 February 2003
20 February 2003Return made up to 12/02/03; full list of members
20 February 2003Return made up to 12/02/03; full list of members
13 November 2002Accounts for a dormant company made up to 28 February 2002
13 November 2002Accounts for a dormant company made up to 28 February 2002
27 February 2002Return made up to 24/02/02; full list of members
27 February 2002Return made up to 24/02/02; full list of members
20 December 2001Accounts for a dormant company made up to 28 February 2001
20 December 2001Accounts for a dormant company made up to 28 February 2001
6 March 2001Return made up to 24/02/01; full list of members
6 March 2001Return made up to 24/02/01; full list of members
1 March 2000Registered office changed on 01/03/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR
1 March 2000New director appointed
1 March 2000New director appointed
1 March 2000New director appointed
1 March 2000Director resigned
1 March 2000Secretary resigned
1 March 2000New director appointed
1 March 2000New secretary appointed;new director appointed
1 March 2000Registered office changed on 01/03/00 from: the britannia suite st james's buildings 79 0XFORD street manchester lancashire M1 6FR
1 March 2000Secretary resigned
1 March 2000New secretary appointed;new director appointed
1 March 2000Director resigned
24 February 2000Incorporation
24 February 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed