Company NamePJS China Trader Limited
Company StatusDissolved
Company Number03168737
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years, 2 months ago)
Dissolution Date24 May 2005 (18 years, 12 months ago)
Previous NameT.L.C. International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameCarol Ann Rolfe
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleSecretary
Correspondence AddressSpringcroft Newlands Lane
Meopham
Gravesend
Kent
DA13 0RD
Director NamePeter John Stevenson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1997(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 24 May 2005)
RoleCommodity Trader
Correspondence Address180 Okehampton Crescent
Welling
Kent
DA16 1DB
Director NameLai Chong Stevenson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleOffice Administrator
Correspondence Address180 Okehampton Crescent
Welling
Kent
DA16 1DB
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX

Location

Registered Address22 Woolwich Road
Bexleyheath
Kent
DA7 4HU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Registered office changed on 30/12/04 from: 180 okehampton crescent welling kent DA16 1DB (1 page)
29 December 2004Application for striking-off (1 page)
6 July 2004Company name changed T.L.C. international LIMITED\certificate issued on 06/07/04 (2 pages)
24 March 2004Return made up to 06/03/04; full list of members (6 pages)
1 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 March 2003Return made up to 06/03/03; full list of members (6 pages)
8 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 April 2002Return made up to 06/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 April 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 March 2000Return made up to 06/03/00; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Return made up to 06/03/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 April 1998Return made up to 06/03/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
8 May 1997Return made up to 06/03/97; full list of members (6 pages)
16 April 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996Secretary resigned (1 page)
25 March 1996New secretary appointed (2 pages)
25 March 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1996Incorporation (19 pages)