Company NameTJS Project Management Ltd
DirectorTrevor Simon
Company StatusDissolved
Company Number04408406
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Previous NamesRegentmead Limited and Emelle Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Simon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleProject Manager
Correspondence AddressWoods Farmhouse
The Copse Felstead Bannister Green
Dunmow
Essex
CM6 3ND
Secretary NameDorothy Simons
NationalityBritish
StatusCurrent
Appointed16 May 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressWoodsfarm House
The Copse
Felsted
Essex
CM6 3NP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 August 2005Dissolved (1 page)
27 May 2005Liquidators statement of receipts and payments (5 pages)
27 May 2005Liquidators statement of receipts and payments (5 pages)
9 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Appointment of a voluntary liquidator (1 page)
16 October 2003Statement of affairs (8 pages)
16 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2003Registered office changed on 03/10/03 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
27 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
8 August 2002Particulars of mortgage/charge (3 pages)
31 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
23 May 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002Memorandum and Articles of Association (10 pages)
16 April 2002Registered office changed on 16/04/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Nc inc already adjusted 10/04/02 (1 page)
16 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Company name changed regentmead LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Director resigned (1 page)
3 April 2002Incorporation (16 pages)