Epsom
Surrey
KT17 1HQ
Director Name | Mr Donald Charles Scott Nelson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Secretary Name | Mr Paul Duffield Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Martin Shoesmith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (closed 21 May 2019) |
Role | Financial Adviser |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Anthony Frederick Heath |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 36 Tadorne Road Tadworth Surrey KT20 5TF |
Director Name | Mr Nicholas John Parish |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 January 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Louise Alison Davies |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46 - 48 East Street Epsom Surrey KT17 1HQ |
Director Name | Mrs Deborah Ann Nelson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 16 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tjfinancial.co.uk |
---|
Registered Address | 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £0.05 | Deborah Ann Nelson 7.50% Ordinary B |
---|---|
1.5k at £0.05 | Louise Alison Reynolds 7.50% Ordinary B |
7k at £0.05 | Martin Shoesmith 35.00% Ordinary B |
4.9k at £0.05 | Martin Shoesmith 24.50% Ordinary A |
2.6k at £0.05 | Deborah Ann Nelson 12.75% Ordinary A |
2.6k at £0.05 | Louise Alison Reynolds 12.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,630 |
Cash | £44,787 |
Current Liabilities | £17,157 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
30 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
16 February 2017 | Termination of appointment of Deborah Ann Nelson as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Louise Alison Davies as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Louise Alison Davies as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Deborah Ann Nelson as a director on 16 February 2017 (1 page) |
26 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 August 2016 | Resolutions
|
25 August 2016 | Resolutions
|
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Termination of appointment of Nicholas John Parish as a director on 19 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Nicholas John Parish as a director on 19 January 2016 (1 page) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 January 2015 | Appointment of Mrs Deborah Ann Nelson as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Louise Alison Davies as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Louise Alison Davies as a director on 28 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Deborah Ann Nelson as a director on 28 January 2015 (2 pages) |
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
12 August 2013 | Director's details changed for Mr Nicholas John Parish on 1 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Nicholas John Parish on 1 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Martin Shoesmith on 1 July 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Donald Charles Scott Nelson on 1 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Paul Duffield Davies on 1 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Paul Duffield Davies on 1 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Martin Shoesmith on 1 July 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Paul Duffield Davies on 1 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Donald Charles Scott Nelson on 1 May 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Paul Duffield Davies on 1 May 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Paul Duffield Davies on 1 May 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
25 August 2009 | Return made up to 25/07/09; full list of members (6 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
11 August 2008 | Return made up to 25/07/08; full list of members (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Appointment terminated director anthony heath (1 page) |
14 April 2008 | Appointment terminated director anthony heath (1 page) |
2 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
2 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
4 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: sovereign house 29-31 limpsfield road sanderstead surrey CR2 9LA (1 page) |
4 August 2006 | Return made up to 25/07/06; full list of members (4 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: sovereign house 29-31 limpsfield road sanderstead surrey CR2 9LA (1 page) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 July 2005 | Return made up to 25/07/05; full list of members (4 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 25/07/05; full list of members (4 pages) |
25 July 2005 | Director's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
9 September 2004 | Ad 25/07/03-25/07/04 £ si [email protected] (2 pages) |
9 September 2004 | Ad 25/07/03-25/07/04 £ si [email protected] (2 pages) |
9 September 2004 | Return made up to 25/07/04; full list of members
|
9 September 2004 | Return made up to 25/07/04; full list of members
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | S-div 14/01/04 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | S-div 14/01/04 (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: nightingale house, 46-48 east street, epsom surrey KT17 1HQ (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (17 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (17 pages) |