Company NameT P Cars Limited
DirectorAtif Jaffary
Company StatusActive
Company Number07150951
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Atif Jaffary
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed01 February 2022(11 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Skyline, Global House Business Centre 1ashley
Epsom
KT18 5AD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameTania Amanda Williams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118-120 London Road
Mitcham
Surrey
CR4 3LB
Director NameMr Anthony Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityJamaican
StatusResigned
Appointed24 March 2011(1 year, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2018)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address118-120 London Road
Mitcham
Surrey
CR4 3LB
Director NameMrs Sharon Ingrid Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2020)
RoleTransporter
Country of ResidenceEngland
Correspondence Address201 Covington Way
London
SW16 3BY
Director NameMr Atif Jaffary
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2020(10 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 London Road
Redhill
RH1 2JH
Director NameMr Wasif Jaffery
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed20 July 2021(11 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Balham Station Road
London
SW12 9SG

Contact

Telephone07 595737551
Telephone regionMobile

Location

Registered Address7 Balham Station Road
London
SW12 9SG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,876
Current Liabilities£5,876

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

18 June 2020Director's details changed for Mr Atif Jaffary on 6 May 2020 (2 pages)
21 April 2020Appointment of Mr Atif Jaffary as a director on 10 April 2020 (2 pages)
21 April 2020Termination of appointment of Sharon Ingrid Williams as a director on 10 April 2020 (1 page)
31 March 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
23 March 2020Cessation of Sharon Ingrid Williams as a person with significant control on 1 March 2020 (1 page)
23 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
23 March 2020Notification of Atiff Jaffary as a person with significant control on 1 March 2020 (2 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Notification of Sharon Ingrid Williams as a person with significant control on 1 May 2018 (2 pages)
1 August 2018Termination of appointment of Anthony Williams as a director on 30 April 2018 (1 page)
1 August 2018Cessation of Anthony Williams as a person with significant control on 30 April 2018 (1 page)
1 August 2018Appointment of Mrs Sharon Ingrid Williams as a director on 1 May 2018 (2 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
16 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
16 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 100
(3 pages)
25 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
19 November 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
3 May 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
7 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Amended accounts made up to 28 February 2011 (3 pages)
23 December 2011Amended accounts made up to 28 February 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
25 March 2011Appointment of Mr Anthony Williams as a director (2 pages)
25 March 2011Appointment of Mr Anthony Williams as a director (2 pages)
24 March 2011Termination of appointment of Tania Williams as a director (1 page)
24 March 2011Termination of appointment of Tania Williams as a director (1 page)
16 March 2010Appointment of Tania Amanda Williams as a director (3 pages)
16 March 2010Appointment of Tania Amanda Williams as a director (3 pages)
9 February 2010Incorporation (46 pages)
9 February 2010Incorporation (46 pages)
9 February 2010Termination of appointment of Laurence Adams as a director (1 page)
9 February 2010Termination of appointment of Laurence Adams as a director (1 page)