Company NameTj Automotive Limited
Company StatusDissolved
Company Number03233285
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)
Previous NameT J Auto Spares Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Mohammad Akram
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1997(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Melford Avenue
Barking
Essex
IG11 9HS
Secretary NameMr Mubashir Ahmad Siddiqi
NationalityBritish
StatusClosed
Appointed25 November 1997(1 year, 3 months after company formation)
Appointment Duration24 years, 5 months (closed 26 April 2022)
RoleCompany Director
Correspondence Address26 Monkswood Gardens
Clayhall
Essex
IG5 0DG
Director NameMr Mubashar Ahmad Siddiqui
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(11 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Monkswood Gardens
Clayhall
Essex
IG1 0DG
Director NameMunawar Ahmad
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Woodford Avenue
Redbridge
Essex
IG4 5LH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.tjautomotive.com/
Telephone020 85148007
Telephone regionLondon

Location

Registered Address99 Sunnyside Road
Ilford
IG1 1HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Mohammad Akram
33.33%
Ordinary
1 at £1Mr Mubashir A. Siddiqi
33.33%
Ordinary
1 at £1Mr Munawar Ahmad
33.33%
Ordinary

Financials

Year2014
Net Worth£3,827
Cash£315
Current Liabilities£353,302

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

15 March 2011Delivered 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

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2021Termination of appointment of Munawar Ahmad as a director on 2 November 2021 (1 page)
7 September 2021Voluntary strike-off action has been suspended (1 page)
23 August 2021Application to strike the company off the register (3 pages)
13 December 2020Micro company accounts made up to 28 February 2019 (3 pages)
13 December 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 28 February 2018 (2 pages)
19 November 2018Withdraw the company strike off application (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (3 pages)
2 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
27 February 2018Registered 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 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
18 September 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
15 January 2016Registered 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 2016Registered 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 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(6 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(6 pages)
1 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 3
(6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 3
(6 pages)
17 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 3
(6 pages)
17 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 3
(6 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
4 September 2013All of the property or undertaking has been released from charge 1 (2 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(6 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(6 pages)
19 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 3
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
21 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
21 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
21 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mohammad Akram on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mubashar Ahmad Siddiqui on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mohammad Akram on 1 August 2010 (2 pages)
28 September 2010Director's details changed for Mubashar Ahmad Siddiqui on 1 August 2010 (2 pages)
28 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mohammad Akram on 1 August 2010 (2 pages)
28 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Mubashar Ahmad Siddiqui on 1 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
9 September 2009Return made up to 02/08/09; no change of members (6 pages)
9 September 2009Return made up to 02/08/09; no change of members (6 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
9 April 2009Director's change of particulars / munawar ahmad / 02/06/2008 (1 page)
9 April 2009Return made up to 02/08/08; full list of members (8 pages)
9 April 2009Director's change of particulars / mohammad akram / 02/06/2008 (1 page)
9 April 2009Director's change of particulars / mohammad akram / 02/06/2008 (1 page)
9 April 2009Director appointed mubashar ahmad siddiqui (1 page)
9 April 2009Director's change of particulars / munawar ahmad / 02/06/2008 (1 page)
9 April 2009Return made up to 02/08/08; full list of members (8 pages)
9 April 2009Director appointed mubashar ahmad siddiqui (1 page)
5 April 2009Director appointed muhashir ahmad siddiqui (2 pages)
5 April 2009Director appointed muhashir ahmad siddiqui (2 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 December 2007Return made up to 02/08/07; full list of members (7 pages)
13 December 2007Return made up to 02/08/07; full list of members (7 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
15 June 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
24 October 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2006Return made up to 02/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
13 March 2006Return made up to 02/08/05; full list of members (7 pages)
13 March 2006Return made up to 02/08/05; full list of members (7 pages)
19 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
19 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
4 January 2005Company name changed t j auto spares LIMITED\certificate issued on 04/01/05 (2 pages)
4 January 2005Company name changed t j auto spares LIMITED\certificate issued on 04/01/05 (2 pages)
23 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 02/08/03; full list of members (7 pages)
13 May 2004Return made up to 02/08/03; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
15 September 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 October 2002Return made up to 02/08/02; full list of members (7 pages)
10 October 2002Return made up to 02/08/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
17 September 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
2 August 2001Return made up to 02/08/01; full list of members (6 pages)
2 August 2001Return made up to 02/08/01; full list of members (6 pages)
10 January 2001Full accounts made up to 30 August 2000 (15 pages)
10 January 2001Full accounts made up to 30 August 2000 (15 pages)
6 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
3 February 2000Full accounts made up to 31 August 1999 (14 pages)
3 February 2000Full accounts made up to 31 August 1999 (14 pages)
1 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
2 September 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Return made up to 02/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Return made up to 02/08/98; no change of members (4 pages)
28 September 1998Return made up to 02/08/98; no change of members (4 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
12 February 1998Return made up to 02/08/97; full list of members (8 pages)
12 February 1998Return made up to 02/08/97; full list of members (8 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
2 August 1996Incorporation (16 pages)
2 August 1996Incorporation (16 pages)