Company NameT J Finishing Limited
Company StatusDissolved
Company Number01338711
CategoryPrivate Limited Company
Incorporation Date14 November 1977(46 years, 5 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Lascelle Augustus Barrow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 12 November 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameMr Barrie Martin Dix
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration27 years, 10 months (closed 12 November 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary NameMr Barrie Martin Dix
NationalityBritish
StatusClosed
Appointed26 July 1996(18 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Director NameJohn Champion
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2008)
RolePrint Finisher
Correspondence Address51 St Margarets Road
Wanstead
London
E12
Director NameMr Terence Inns
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1996)
RolePrint Finisher
Correspondence Address125 Springfield Gardens
Upminster
Essex
RM14 3ET
Secretary NameMr Terence Inns
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address125 Springfield Gardens
Upminster
Essex
RM14 3ET

Contact

Websitetjfinishing.co.uk

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.3k at £1Barrie Martin Dix
50.00%
Ordinary
1.3k at £1Lascelle Augustus Barrow
50.00%
Ordinary

Financials

Year2014
Net Worth£2,886,898
Cash£198,447
Current Liabilities£377,276

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 November 2019Final Gazette dissolved following liquidation (1 page)
12 August 2019Return of final meeting in a members' voluntary winding up (12 pages)
26 February 2019Liquidators' statement of receipts and payments to 9 February 2019 (14 pages)
21 March 2018Liquidators' statement of receipts and payments to 9 February 2018 (12 pages)
30 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (11 pages)
30 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (11 pages)
29 February 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016 (2 pages)
29 February 2016Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016 (2 pages)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
(1 page)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Declaration of solvency (3 pages)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Appointment of a voluntary liquidator (1 page)
25 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
(1 page)
10 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,500
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,500
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,500
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,500
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2,500
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
2 January 2013Secretary's details changed for Mr Barrie Martin Dix on 31 December 2012 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Mr Lascelle Augustus Barrow on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Barrie Martin Dix on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Barrie Martin Dix on 31 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Lascelle Augustus Barrow on 31 December 2012 (2 pages)
2 January 2013Secretary's details changed for Mr Barrie Martin Dix on 31 December 2012 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
6 January 2009Total exemption small company accounts made up to 31 January 2008 (9 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
14 March 2008Gbp ic 3750/2500\30/01/08\gbp sr 1250@1=1250\ (1 page)
14 March 2008Gbp ic 3750/2500\30/01/08\gbp sr 1250@1=1250\ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
12 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 June 2005Registered office changed on 17/06/05 from: c/o ashton hart david lee teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
17 June 2005Registered office changed on 17/06/05 from: c/o ashton hart david lee teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
9 March 2005Return made up to 31/12/04; full list of members (7 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
24 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/01/04
(7 pages)
21 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (8 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 February 2002Return made up to 31/12/01; full list of members (7 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
3 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (8 pages)
25 May 2000Accounts for a small company made up to 31 January 1999 (8 pages)
25 May 2000Accounts for a small company made up to 31 January 1999 (8 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
21 January 1999Accounts for a small company made up to 31 January 1998 (8 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 June 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 May 1997Accounts for a small company made up to 31 January 1996 (9 pages)
20 May 1997Accounts for a small company made up to 31 January 1996 (9 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
5 August 1996Secretary resigned;director resigned (2 pages)
5 August 1996Secretary resigned;director resigned (2 pages)
5 August 1996New secretary appointed (1 page)
5 August 1996New secretary appointed (1 page)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
14 November 1977Certificate of incorporation (1 page)
14 November 1977Incorporation (18 pages)
14 November 1977Incorporation (18 pages)
14 November 1977Certificate of incorporation (1 page)