Tjj (Uk) Ltd

DataGardener
dissolved

Tjj (uk) Ltd

08840900Private Limited With Share Capital

C/O Neum Insolvency, Suite 9, Am, 15 College Road, Harrow, HA11BA
Incorporated

10/01/2014

Company Age

12 years

Directors

1

Employees

SIC Code

22220

Risk

Company Overview

Registration, classification & business activity

Tjj (uk) Ltd (08840900) is a private limited with share capital incorporated on 10/01/2014 (12 years old) and registered in harrow, HA11BA. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Private Limited With Share Capital
SIC: 22220
Incorporated 10/01/2014
HA11BA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

50
Gazette Dissolved Liquidation
Category:Gazette
Date:27-06-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-02-2024
Resolution
Category:Resolution
Date:08-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-01-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2014
Incorporation Company
Category:Incorporation
Date:10-01-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/10/2024
Filing Date24/01/2024
Latest Accounts31/01/2023

Trading Addresses

Unit 2 Central Way, Merlin Park, Feltham, Middlesex, TW140AN
C/O Neum Insolvency, Suite 9, Am, 15 College Road, Harrow, Middlesex Ha1 1Ba, HA11BARegistered

Related Companies

2

Contact

C/O Neum Insolvency, Suite 9, Am, 15 College Road, Harrow, HA11BA