T J J PENSIONS LIMITED

Register to unlock more data on OkredoRegister

T J J PENSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00558879

Incorporation date

17/12/1955

Size

Total Exemption Small

Contacts

Registered address

Registered address

Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands B73 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon16/01/2015
Final Gazette dissolved following liquidation
dot icon16/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/12/2013
Registered office address changed from Gallan House Hill Street Birmingham B5 4AN England on 2013-12-18
dot icon17/12/2013
Statement of affairs with form 4.19
dot icon17/12/2013
Appointment of a voluntary liquidator
dot icon17/12/2013
Resolutions
dot icon03/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/01/2012
Annual return made up to 2010-12-31 with full list of shareholders
dot icon19/01/2012
Director's details changed for John Patrick Gallagher on 2012-01-19
dot icon19/01/2012
Secretary's details changed for Mrs Karen Louise Wilson on 2012-01-19
dot icon19/01/2012
Registered office address changed from Packwood Towers Windmill Lane Hockley Heath Solihull West Midlands B94 6PT United Kingdom on 2012-01-19
dot icon13/01/2011
Accounts made up to 2010-03-31
dot icon16/08/2010
Withdraw the company strike off application
dot icon10/08/2010
First Gazette notice for voluntary strike-off
dot icon29/07/2010
Application to strike the company off the register
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/08/2009
Accounts made up to 2009-03-31
dot icon20/02/2009
Secretary appointed mrs karen louise wilson
dot icon19/02/2009
Appointment terminated secretary andrew shaw
dot icon18/02/2009
Registered office changed on 18/02/2009 from c/o btg tax 19 george road edgbaston birmingham west midlands B15 1NU
dot icon26/01/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU
dot icon26/01/2009
Location of register of members
dot icon24/11/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon21/01/2008
Location of register of members
dot icon05/06/2007
Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU
dot icon01/06/2007
Accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Secretary's particulars changed
dot icon26/01/2007
Location of register of members
dot icon03/05/2006
Accounts made up to 2005-12-31
dot icon14/02/2006
Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU
dot icon31/01/2006
Return made up to 31/12/05; no change of members
dot icon24/01/2006
Registered office changed on 24/01/06 from: 24 calthorpe road edgbaston birmingham west midlands B15 1RP
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon18/08/2005
Secretary's particulars changed
dot icon16/03/2005
Secretary's particulars changed
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon24/08/2004
Accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon23/10/2003
Accounts made up to 2002-12-31
dot icon10/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon29/01/2002
£ ic 218548/999 21/01/02 £ sr 217549@1=217549
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon24/01/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Secretary resigned
dot icon24/01/2002
Registered office changed on 24/01/02 from: 15 hockley court hockley heath solihull west midlands B94 6NW
dot icon24/01/2002
New secretary appointed
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Declaration of shares redemption:auditor's report
dot icon19/10/2001
Certificate of change of name
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon05/09/2001
Registered office changed on 05/09/01 from: gallagher house 51 bordesley green birmingham B9 4QS
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon13/03/2000
Location of register of members
dot icon18/02/2000
New secretary appointed
dot icon18/02/2000
Secretary resigned;director resigned
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon16/04/1999
Declaration of satisfaction of mortgage/charge
dot icon13/01/1999
Return made up to 31/12/98; no change of members
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon29/07/1998
Auditor's resignation
dot icon10/07/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 31/12/97; change of members
dot icon08/08/1997
Resolutions
dot icon08/08/1997
Resolutions
dot icon31/07/1997
Declaration of assistance for shares acquisition
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon07/05/1997
Location of register of members
dot icon05/03/1997
£ ic 236810/218548 31/01/97 £ sr 18262@1=18262
dot icon26/02/1997
Resolutions
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon17/01/1997
New director appointed
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon12/02/1996
Amended full group accounts made up to 1994-12-31
dot icon17/01/1996
Return made up to 31/12/95; change of members
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon15/01/1996
Certificate of change of name
dot icon06/12/1995
Location of register of members
dot icon30/10/1995
Full group accounts made up to 1994-12-31
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Declaration of assistance for shares acquisition
dot icon07/07/1995
Declaration of assistance for shares acquisition
dot icon07/07/1995
Declaration of assistance for shares acquisition
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon15/06/1995
£ ic 248810/236810 28/04/95 £ sr 12000@1=12000
dot icon14/06/1995
Resolutions
dot icon14/06/1995
Resolutions
dot icon06/02/1995
£ sr 20174@1 30/12/94
dot icon26/01/1995
Director resigned
dot icon26/01/1995
Return made up to 31/12/94; change of members
dot icon13/01/1995
New secretary appointed;director resigned
dot icon13/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon06/02/1994
Return made up to 31/12/93; full list of members
dot icon03/11/1993
Full group accounts made up to 1992-12-31
dot icon26/01/1993
Return made up to 31/12/92; full list of members
dot icon19/11/1992
Amended full group accounts made up to 1991-12-31
dot icon05/11/1992
Full group accounts made up to 1991-12-31
dot icon28/01/1992
Return made up to 31/12/91; change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon18/02/1991
£ ic 336230/300364 16/01/91 £ sr 35866@1=35866
dot icon31/01/1991
Return made up to 31/12/90; full list of members
dot icon19/12/1990
Director resigned
dot icon10/12/1990
Director resigned
dot icon23/10/1990
Full group accounts made up to 1989-12-31
dot icon16/10/1990
Resolutions
dot icon09/07/1990
Return made up to 06/01/90; full list of members; amend
dot icon08/01/1990
Return made up to 19/12/89; full list of members
dot icon26/07/1989
Full group accounts made up to 1988-12-31
dot icon02/02/1989
Return made up to 06/01/89; full list of members
dot icon20/07/1988
Full group accounts made up to 1987-12-31
dot icon10/02/1988
Return made up to 06/01/88; full list of members
dot icon05/08/1987
Resolutions
dot icon04/08/1987
Full group accounts made up to 1986-12-31
dot icon23/01/1987
Return made up to 06/01/87; full list of members
dot icon25/06/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burnett, Stephen Andrew
Secretary
17/01/2000 - 21/01/2002
81
Glaister, Harold Peter Dilworth
Secretary
31/12/1994 - 14/01/2000
7
Shaw, Andrew Charles
Secretary
21/01/2002 - 19/02/2009
9
Glaister, Harold Peter Dilworth
Director
31/12/1996 - 14/01/2000
20
Gallagher, John Patrick
Director
21/01/2002 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T J J PENSIONS LIMITED

T J J PENSIONS LIMITED is an(a) Dissolved company incorporated on 17/12/1955 with the registered office located at Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands B73 5TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T J J PENSIONS LIMITED?

toggle

T J J PENSIONS LIMITED is currently Dissolved. It was registered on 17/12/1955 and dissolved on 16/01/2015.

Where is T J J PENSIONS LIMITED located?

toggle

T J J PENSIONS LIMITED is registered at Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands B73 5TR.

What does T J J PENSIONS LIMITED do?

toggle

T J J PENSIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for T J J PENSIONS LIMITED?

toggle

The latest filing was on 16/01/2015: Final Gazette dissolved following liquidation.