Barking
Essex
IG11 9HS
Secretary Name | Mr Mubashir Ahmad Siddiqi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 26 Monkswood Gardens Clayhall Essex IG5 0DG |
Director Name | Mr Mubashar Ahmad Siddiqui |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Monkswood Gardens Clayhall Essex IG1 0DG |
Director Name | Munawar Ahmad |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Woodford Avenue Redbridge Essex IG4 5LH |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.tjautomotive.com/ |
---|---|
Telephone | 020 85148007 |
Telephone region | London |
Registered Address | 99 Sunnyside Road Ilford IG1 1HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Mohammad Akram 33.33% Ordinary |
---|---|
1 at £1 | Mr Mubashir A. Siddiqi 33.33% Ordinary |
1 at £1 | Mr Munawar Ahmad 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,827 |
Cash | £315 |
Current Liabilities | £353,302 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
15 March 2011 | Delivered on: 17 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2021 | Termination of appointment of Munawar Ahmad as a director on 2 November 2021 (1 page) |
7 September 2021 | Voluntary strike-off action has been suspended (1 page) |
23 August 2021 | Application to strike the company off the register (3 pages) |
13 December 2020 | Micro company accounts made up to 28 February 2019 (3 pages) |
13 December 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
13 December 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
25 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 November 2018 | Withdraw the company strike off application (1 page) |
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (3 pages) |
2 September 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 May 2018 | Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page) |
27 February 2018 | Registered office address changed from Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ England to 99 Sunnyside Road Ilford IG1 1HY on 27 February 2018 (1 page) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
18 September 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
15 January 2016 | Registered office address changed from 271 Ilford Lane Ilford Essex IG1 2SD to Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 271 Ilford Lane Ilford Essex IG1 2SD to Units 1 & 2 Roydonbury Industrial Estate Horsecroft Road Harlow Essex CM19 5BZ on 15 January 2016 (1 page) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
4 September 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
31 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
21 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
21 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
21 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mohammad Akram on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mubashar Ahmad Siddiqui on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mohammad Akram on 1 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Mubashar Ahmad Siddiqui on 1 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mohammad Akram on 1 August 2010 (2 pages) |
28 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Mubashar Ahmad Siddiqui on 1 August 2010 (2 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
9 September 2009 | Return made up to 02/08/09; no change of members (6 pages) |
9 September 2009 | Return made up to 02/08/09; no change of members (6 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
9 April 2009 | Director's change of particulars / munawar ahmad / 02/06/2008 (1 page) |
9 April 2009 | Return made up to 02/08/08; full list of members (8 pages) |
9 April 2009 | Director's change of particulars / mohammad akram / 02/06/2008 (1 page) |
9 April 2009 | Director's change of particulars / mohammad akram / 02/06/2008 (1 page) |
9 April 2009 | Director appointed mubashar ahmad siddiqui (1 page) |
9 April 2009 | Director's change of particulars / munawar ahmad / 02/06/2008 (1 page) |
9 April 2009 | Return made up to 02/08/08; full list of members (8 pages) |
9 April 2009 | Director appointed mubashar ahmad siddiqui (1 page) |
5 April 2009 | Director appointed muhashir ahmad siddiqui (2 pages) |
5 April 2009 | Director appointed muhashir ahmad siddiqui (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
13 December 2007 | Return made up to 02/08/07; full list of members (7 pages) |
13 December 2007 | Return made up to 02/08/07; full list of members (7 pages) |
15 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
15 June 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
24 October 2006 | Return made up to 02/08/06; full list of members
|
24 October 2006 | Return made up to 02/08/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
13 March 2006 | Return made up to 02/08/05; full list of members (7 pages) |
13 March 2006 | Return made up to 02/08/05; full list of members (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
19 January 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
4 January 2005 | Company name changed t j auto spares LIMITED\certificate issued on 04/01/05 (2 pages) |
4 January 2005 | Company name changed t j auto spares LIMITED\certificate issued on 04/01/05 (2 pages) |
23 August 2004 | Return made up to 02/08/04; full list of members
|
23 August 2004 | Return made up to 02/08/04; full list of members
|
13 May 2004 | Return made up to 02/08/03; full list of members (7 pages) |
13 May 2004 | Return made up to 02/08/03; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
10 October 2002 | Return made up to 02/08/02; full list of members (7 pages) |
10 October 2002 | Return made up to 02/08/02; full list of members (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
17 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
2 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
2 August 2001 | Return made up to 02/08/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 30 August 2000 (15 pages) |
10 January 2001 | Full accounts made up to 30 August 2000 (15 pages) |
6 September 2000 | Return made up to 02/08/00; full list of members
|
6 September 2000 | Return made up to 02/08/00; full list of members
|
3 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (14 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
2 September 1999 | Return made up to 02/08/99; full list of members
|
2 September 1999 | Return made up to 02/08/99; full list of members
|
28 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 02/08/98; no change of members (4 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
12 February 1998 | Return made up to 02/08/97; full list of members (8 pages) |
12 February 1998 | Return made up to 02/08/97; full list of members (8 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
2 August 1996 | Incorporation (16 pages) |
2 August 1996 | Incorporation (16 pages) |