Company NameTJ's S.E. Limited
Company StatusDissolved
Company Number07001949
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameFraser Stuart Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 24 December 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameMiss Sandra Mary Harris
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 16 Chesterfield Road
Eastbourne
East Sussex
BN20 7NU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Andrew Raymond Malyon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Admiralty Crescent
Eastbourne
East Sussex
BN23 5PN
Director NameMr Darren Myall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2017)
RoleNightclub Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnside Court Black Path
Polegate
East Sussex
BN26 5BB

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Fraser Stuart Brown
50.00%
Ordinary
50 at £1Sandra Mary Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£165,025
Cash£8,451
Current Liabilities£229,568

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 November

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (1 page)
30 November 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
23 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
6 August 2018Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Daws House 33-35 Daws Lane London England NW7 4SD on 6 August 2018 (2 pages)
16 October 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
16 October 2017Total exemption small company accounts made up to 27 November 2016 (4 pages)
16 October 2017Total exemption small company accounts made up to 27 November 2016 (4 pages)
16 October 2017Confirmation statement made on 26 August 2017 with updates (5 pages)
24 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
24 August 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
11 August 2017Cessation of Sandra Mary Harri as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Sandra Mary Harris as a person with significant control on 5 August 2017 (1 page)
11 August 2017Change of details for Fraser Stuart Brown as a person with significant control on 5 August 2017 (2 pages)
11 August 2017Cessation of Sandra Mary Harris as a person with significant control on 5 August 2017 (1 page)
11 August 2017Change of details for Fraser Stuart Brown as a person with significant control on 5 August 2017 (2 pages)
5 July 2017Termination of appointment of Darren Myall as a director on 5 July 2017 (1 page)
5 July 2017Termination of appointment of Darren Myall as a director on 5 July 2017 (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Total exemption small company accounts made up to 28 November 2015 (4 pages)
21 February 2017Total exemption small company accounts made up to 28 November 2015 (4 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
23 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
23 August 2016Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page)
3 June 2016Director's details changed for Fraser Stuart Brown on 3 June 2016 (2 pages)
3 June 2016Director's details changed for Fraser Stuart Brown on 3 June 2016 (2 pages)
25 May 2016Termination of appointment of Andrew Raymond Malyon as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Andrew Raymond Malyon as a director on 25 May 2016 (1 page)
21 January 2016Appointment of Mr Darren Myall as a director on 21 January 2016 (2 pages)
21 January 2016Appointment of Mr Darren Myall as a director on 21 January 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 November 2015Director's details changed for Mr Andrew Raymond Malyon on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr Andrew Raymond Malyon on 10 November 2015 (2 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
11 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
11 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
1 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 February 2013Termination of appointment of Sandra Harris as a director (1 page)
28 February 2013Termination of appointment of Sandra Harris as a director (1 page)
25 February 2013Appointment of Fraser Stuart Brown as a director (3 pages)
25 February 2013Appointment of Fraser Stuart Brown as a director (3 pages)
31 January 2013Appointment of Mr Andrew Raymond Malyon as a director (2 pages)
31 January 2013Appointment of Mr Andrew Raymond Malyon as a director (2 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 September 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
14 September 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
12 October 2009Appointment of Sandra Mary Harris as a director (2 pages)
12 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 1.00
(3 pages)
12 October 2009Statement of capital following an allotment of shares on 26 August 2009
  • GBP 1.00
(3 pages)
12 October 2009Appointment of Sandra Mary Harris as a director (2 pages)
1 September 2009Appointment terminated director barbara kahan (1 page)
1 September 2009Appointment terminated director barbara kahan (1 page)
26 August 2009Incorporation (12 pages)
26 August 2009Incorporation (12 pages)