Company NameTJB It Ltd
Company StatusDissolved
Company Number08341136
CategoryPrivate Limited Company
Incorporation Date24 December 2012(11 years, 3 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiss Katherine Lucy-Anne Baterip
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA
Secretary NameTracey Jane Smith
StatusClosed
Appointed25 March 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 07 July 2015)
RoleCompany Director
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameMiss Rachel Helen Baterip
StatusResigned
Appointed24 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Director NameMr Ian Paul Baterip
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2013(11 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 25 March 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Square
London
WC1B 3JA

Location

Registered Address14 Austin Friars
London
EC2N 2HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Frances Irene Baterip
50.00%
A Non Voting
50 at £1Katherine Lucy-anne Baterip
25.00%
Ordinary
50 at £1Rachel Helen Baterip
25.00%
Ordinary

Financials

Year2014
Net Worth£4,164
Cash£19,554
Current Liabilities£38,178

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 June

Filing History

7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
17 March 2015Application to strike the company off the register (3 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Previous accounting period shortened from 31 December 2014 to 23 June 2014 (1 page)
6 October 2014Previous accounting period shortened from 31 December 2014 to 23 June 2014 (1 page)
25 March 2014Termination of appointment of Ian Baterip as a director (1 page)
25 March 2014Appointment of Tracey Jane Smith as a secretary (2 pages)
25 March 2014Termination of appointment of Rachel Baterip as a secretary (1 page)
25 March 2014Termination of appointment of Rachel Baterip as a secretary (1 page)
25 March 2014Appointment of Tracey Jane Smith as a secretary (2 pages)
25 March 2014Termination of appointment of Ian Baterip as a director (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 5 March 2014 (1 page)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(6 pages)
15 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(6 pages)
17 December 2013Appointment of Mr Ian Paul Baterip as a director (2 pages)
17 December 2013Appointment of Mr Ian Paul Baterip as a director (2 pages)
30 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 200.00
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 18 October 2013
  • GBP 200.00
(4 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)