TEE JAY LEISURE LIMITED

Register to unlock more data on OkredoRegister

TEE JAY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03115815

Incorporation date

18/10/1995

Size

Full

Contacts

Registered address

Registered address

Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire PR7 1NYCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon17/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2012
Voluntary strike-off action has been suspended
dot icon03/09/2012
First Gazette notice for voluntary strike-off
dot icon20/08/2012
Application to strike the company off the register
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/04/2012
Termination of appointment of Mark Lorimer Widders as a director on 2012-04-17
dot icon16/04/2012
Termination of appointment of Craig John Hemmings as a director on 2012-04-17
dot icon30/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon02/10/2011
Full accounts made up to 2011-03-31
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon20/10/2010
Director's details changed for Mr Mark Lorimer Widders on 2010-10-19
dot icon20/10/2010
Director's details changed for Miss Kathryn Revitt on 2010-10-19
dot icon20/10/2010
Director's details changed for Mr John Clement Kay on 2010-10-19
dot icon20/10/2010
Director's details changed for Craig John Hemmings on 2010-10-19
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon18/11/2009
Secretary's details changed for John David Holden on 2009-11-19
dot icon19/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon19/10/2009
Director's details changed for John Clement Kay on 2009-10-20
dot icon19/10/2009
Director's details changed for Mr Mark Lorimer Widders on 2009-10-20
dot icon19/10/2009
Director's details changed for Craig John Hemmings on 2009-10-20
dot icon06/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges
dot icon02/04/2009
Resolutions
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/03/2009
Resolutions
dot icon08/01/2009
Director appointed mark lorimer widders
dot icon07/01/2009
Director appointed miss kathryn revitt
dot icon20/12/2008
Full accounts made up to 2008-03-31
dot icon26/10/2008
Return made up to 19/10/08; full list of members
dot icon13/07/2008
Appointment Terminated Director george edwards
dot icon22/10/2007
Return made up to 19/10/07; full list of members
dot icon13/08/2007
Full accounts made up to 2007-03-31
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon20/11/2005
Return made up to 19/10/05; full list of members
dot icon20/11/2005
Location of register of members address changed
dot icon07/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Secretary resigned;director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 19/10/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 19/10/03; full list of members
dot icon20/11/2003
Location of register of members address changed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon30/12/2002
New director appointed
dot icon29/10/2002
Return made up to 19/10/02; full list of members
dot icon26/10/2002
Auditor's resignation
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Secretary's particulars changed;director's particulars changed
dot icon20/11/2001
Return made up to 19/10/01; full list of members
dot icon20/11/2001
Secretary's particulars changed;director's particulars changed
dot icon20/11/2001
Location of register of members address changed
dot icon29/01/2001
Return made up to 19/10/00; full list of members
dot icon27/01/2001
Full accounts made up to 2000-03-31
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 19/10/99; full list of members
dot icon27/01/1999
Amended full accounts made up to 1998-03-31
dot icon20/10/1998
Secretary resigned;director resigned
dot icon20/10/1998
New secretary appointed;new director appointed
dot icon20/10/1998
Return made up to 19/10/98; full list of members
dot icon11/10/1998
Full accounts made up to 1998-03-31
dot icon11/10/1998
Secretary resigned;director resigned
dot icon11/10/1998
New secretary appointed;new director appointed
dot icon12/03/1998
Director's particulars changed
dot icon29/12/1997
Secretary's particulars changed;director's particulars changed
dot icon14/12/1997
Miscellaneous
dot icon16/11/1997
Return made up to 19/10/97; full list of members
dot icon13/08/1997
Nc inc already adjusted 17/07/97
dot icon13/08/1997
Ad 17/07/97--------- £ si 1443998@1=1443998 £ ic 2/1444000
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon13/08/1997
Resolutions
dot icon10/08/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Director resigned
dot icon16/06/1997
Secretary resigned;director resigned
dot icon03/05/1997
New director appointed
dot icon03/05/1997
New secretary appointed;new director appointed
dot icon15/04/1997
Particulars of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon09/03/1997
Registered office changed on 10/03/97 from: gleadhill house dawbers lane,euxton chorley,lancashire PR7 6EA
dot icon11/11/1996
Return made up to 19/10/96; full list of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon08/11/1995
Accounting reference date notified as 31/03
dot icon31/10/1995
Director resigned;new director appointed
dot icon31/10/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon30/10/1995
Certificate of change of name
dot icon22/10/1995
Registered office changed on 23/10/95 from: 120 east road london N1 6AA
dot icon18/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemmings, Craig John
Director
15/07/2005 - 17/04/2012
53
Hallmark Registrars Limited
Nominee Director
18/10/1995 - 18/10/1995
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/10/1995 - 18/10/1995
9278
Kay, John Clement
Director
18/10/1995 - 29/05/1997
63
Kay, John Clement
Director
17/12/2002 - Present
63

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 TEE JAY LEISURE LIMITED

TEE JAY LEISURE LIMITED is an(a) Dissolved company incorporated on 18/10/1995 with the registered office located at Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire PR7 1NY. There are currently 3 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 TEE JAY LEISURE LIMITED?

toggle

TEE JAY LEISURE LIMITED is currently Dissolved. It was registered on 18/10/1995 and dissolved on 17/12/2012.

Where is TEE JAY LEISURE LIMITED located?

toggle

TEE JAY LEISURE LIMITED is registered at Lynton House, Ackhurst Park Foxhole Road, Chorley, Lancashire PR7 1NY.

What does TEE JAY LEISURE LIMITED do?

toggle

TEE JAY LEISURE LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for TEE JAY LEISURE LIMITED?

toggle

The latest filing was on 17/12/2012: Final Gazette dissolved via voluntary strike-off.