Company NameTJB Staircases Limited
Company StatusDissolved
Company Number05431948
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Elaine Alison Blackwell
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DZ
Director NameMr Trevor James Blackwell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DZ
Secretary NameMrs Elaine Alison Blackwell
NationalityBritish
StatusClosed
Appointed21 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed21 April 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address1 Vicarage Lane Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£82,954
Current Liabilities£107,573

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2012Voluntary strike-off action has been suspended (1 page)
17 February 2012Voluntary strike-off action has been suspended (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
8 December 2011Application to strike the company off the register (2 pages)
8 December 2011Application to strike the company off the register (2 pages)
27 July 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(5 pages)
27 July 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(5 pages)
5 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
5 April 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (1 page)
22 April 2010Director's details changed for Elaine Alison Blackwell on 21 April 2010 (2 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Elaine Alison Blackwell on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Trevor James Blackwell on 21 April 2010 (2 pages)
22 April 2010Director's details changed for Trevor James Blackwell on 21 April 2010 (2 pages)
22 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 May 2009Return made up to 21/04/09; full list of members (4 pages)
8 May 2009Return made up to 21/04/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 June 2008Return made up to 21/04/08; no change of members (7 pages)
6 June 2008Return made up to 21/04/08; no change of members (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 August 2007Return made up to 21/04/07; full list of members (7 pages)
16 August 2007Return made up to 21/04/07; full list of members (7 pages)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 May 2006Return made up to 21/04/06; full list of members (7 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 July 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
5 May 2005Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Registered office changed on 05/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page)
21 April 2005Incorporation (16 pages)