London
SE1 0LH
Director Name | Mr Paul Christopher Steinaker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Riverain Newbury Road Lambourn Hungerford Berkshire RG17 7LN |
Director Name | Mr Brian Charles Thrift |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 510 Seddon House Barrican London EC2Y 8BX |
Secretary Name | Mr Paul Steinaker |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverain Newbury Road Lambourn Hungerford Berkshire RG17 7LN |
Secretary Name | Mr Brian Charles Thrift |
---|---|
Status | Resigned |
Appointed | 02 November 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 162a Union Street London SE1 0LH |
Director Name | Mr Danny McGinley |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52 Anchor Brewhouse Shad Thames London SE1 2LY |
Website | tjk-logistics.co.uk |
---|---|
Telephone | 07 762118779 |
Telephone region | Mobile |
Registered Address | 162a Union Street London SE1 0LH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
99 at £1 | Brian Charles Thrift 99.00% Ordinary |
---|---|
1 at £1 | Paul Steinaker 1.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
17 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
19 May 2022 | Change of details for Mr Brian Charles Thrift as a person with significant control on 19 May 2022 (2 pages) |
8 March 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
19 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
23 October 2020 | Accounts for a dormant company made up to 31 August 2020 (9 pages) |
21 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 August 2019 (9 pages) |
23 June 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 June 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
8 January 2018 | Notification of Brian Charles Thrift as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 August 2017 (9 pages) |
19 September 2017 | Termination of appointment of Danny Mcginley as a director on 18 September 2017 (1 page) |
19 September 2017 | Cessation of Danny Mcginley as a person with significant control on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Danny Mcginley as a director on 18 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Brian Charles Thrift as a director on 18 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Brian Charles Thrift as a director on 18 September 2017 (2 pages) |
19 September 2017 | Cessation of Danny Mcginley as a person with significant control on 18 September 2017 (1 page) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
14 May 2017 | Termination of appointment of Brian Charles Thrift as a director on 1 May 2017 (1 page) |
14 May 2017 | Appointment of Mr Danny Mcginley as a director on 1 May 2017 (2 pages) |
14 May 2017 | Termination of appointment of Brian Charles Thrift as a director on 1 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Brian Charles Thrift as a secretary on 1 May 2017 (1 page) |
14 May 2017 | Appointment of Mr Danny Mcginley as a director on 1 May 2017 (2 pages) |
14 May 2017 | Termination of appointment of Brian Charles Thrift as a secretary on 1 May 2017 (1 page) |
14 November 2016 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 November 2014 | Termination of appointment of Paul Christopher Steinaker as a director on 2 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Brian Charles Thrift as a secretary on 2 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Paul Steinaker as a secretary on 2 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Brian Charles Thrift as a secretary on 2 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Paul Christopher Steinaker as a director on 2 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Brian Charles Thrift as a secretary on 2 November 2014 (2 pages) |
3 November 2014 | Termination of appointment of Paul Christopher Steinaker as a director on 2 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Paul Steinaker as a secretary on 2 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Paul Steinaker as a secretary on 2 November 2014 (1 page) |
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
14 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
14 November 2012 | Annual return made up to 8 August 2011 (14 pages) |
14 November 2012 | Administrative restoration application (3 pages) |
14 November 2012 | Annual return made up to 8 August 2011 (14 pages) |
14 November 2012 | Administrative restoration application (3 pages) |
14 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
14 November 2012 | Annual return made up to 8 August 2011 (14 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
14 November 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
25 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
24 October 2010 | Director's details changed for Mr Brian Charles Thrift on 8 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Steinaker on 16 June 2009 (2 pages) |
24 October 2010 | Director's details changed for Mr Brian Charles Thrift on 8 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Steinaker on 16 June 2009 (2 pages) |
24 October 2010 | Director's details changed for Mr Brian Charles Thrift on 8 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Christopher Steinaker on 8 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Christopher Steinaker on 8 August 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Christopher Steinaker on 8 August 2010 (2 pages) |
31 May 2010 | Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page) |
31 May 2010 | Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page) |
31 May 2010 | Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
31 May 2010 | Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page) |
31 May 2010 | Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page) |
31 May 2010 | Secretary's details changed for Mr Paul Steinaker on 1 May 2010 (1 page) |
31 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
27 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (4 pages) |
8 August 2008 | Incorporation (18 pages) |
8 August 2008 | Incorporation (18 pages) |