TVS C J COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

TVS C J COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02452326

Incorporation date

12/12/1989

Size

Full

Contacts

Registered address

Registered address

St Georges House 215-219 Chester Road, Manchester M15 4JECopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1989)
dot icon24/12/2013
Final Gazette dissolved following liquidation
dot icon24/09/2013
Return of final meeting in a members' voluntary winding up
dot icon03/03/2013
Registered office address changed from Logistics House Buckshaw Avenue Chorley Lancashire PR6 7AJ England on 2013-03-04
dot icon28/02/2013
Appointment of a voluntary liquidator
dot icon28/02/2013
Resolutions
dot icon28/02/2013
Declaration of solvency
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2013
Termination of appointment of Sargunaraj Ravichandran as a director on 2013-01-14
dot icon13/01/2013
Termination of appointment of Sargunaraj Ravichandran as a director on 2013-01-14
dot icon13/01/2013
Termination of appointment of Balraj Vasudevan as a director on 2013-01-14
dot icon17/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/12/2012
Register(s) moved to registered office address
dot icon17/12/2012
Register inspection address has been changed from Baker Tilly Revas Limited 9th Floor, 3 Hardman Street Manchester M3 3HF United Kingdom
dot icon09/08/2012
Full accounts made up to 2012-03-31
dot icon21/06/2012
Miscellaneous
dot icon26/03/2012
Appointment of Paul John Roberts as a director on 2012-03-23
dot icon13/02/2012
Appointment of Richard Peter Slee as a director on 2012-01-25
dot icon12/02/2012
Termination of appointment of Christopher Gateley as a director on 2012-01-25
dot icon04/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon22/08/2011
Full accounts made up to 2011-03-31
dot icon02/05/2011
Termination of appointment of Ramachandhran Dinesh as a director
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register(s) moved to registered inspection location
dot icon30/11/2010
Register inspection address has been changed
dot icon30/11/2010
Director's details changed for Sargunaraj Ravichandran on 2010-10-30
dot icon30/11/2010
Director's details changed for Balraj Vasudevan on 2009-11-25
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Registered office address changed from Tvs Cj Components Limited Newnham Drive Heartlands Business Park Daventry Northamptonshire NN11 8YG on 2010-04-22
dot icon15/04/2010
Appointment of Mr Christopher Gateley as a director
dot icon15/04/2010
Appointment of Mr Paul John Roberts as a secretary
dot icon15/04/2010
Termination of appointment of Gillian Jarrett as a secretary
dot icon15/04/2010
Termination of appointment of Gillian Jarrett as a director
dot icon28/03/2010
Statement of capital following an allotment of shares on 2009-12-09
dot icon08/02/2010
Resolutions
dot icon03/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon03/12/2009
Director's details changed for Sargunaraj Ravichandran on 2009-10-02
dot icon03/12/2009
Director's details changed for Ramachandhran Dinesh on 2009-10-02
dot icon03/12/2009
Director's details changed for Gillian Lesley Jarrett on 2009-10-02
dot icon03/12/2009
Director's details changed for Balraj Vasudevan on 2009-10-02
dot icon03/12/2009
Secretary's details changed for Gillian Lesley Jarrett on 2009-10-02
dot icon22/11/2009
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon31/08/2009
Registered office changed on 01/09/2009 from 1 sopwith way drayton fields daventry northants NN11 8PB
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon20/01/2008
Return made up to 30/11/07; full list of members
dot icon19/09/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon04/01/2007
Ad 14/12/06--------- £ si 100000@1=100000 £ ic 100/100100
dot icon04/01/2007
Nc inc already adjusted 14/12/06
dot icon04/01/2007
Resolutions
dot icon19/12/2006
Return made up to 30/11/06; full list of members
dot icon26/11/2006
New director appointed
dot icon26/11/2006
Director resigned
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Registered office changed on 26/01/06 from: 5 badby park heartlands business park daventry northamptonshire NN11 5YT
dot icon10/01/2006
Return made up to 30/11/05; full list of members
dot icon16/10/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Resolutions
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed
dot icon10/02/2005
Secretary resigned;director resigned
dot icon08/02/2005
Certificate of change of name
dot icon07/12/2004
Return made up to 30/11/04; full list of members
dot icon07/12/2004
Director's particulars changed
dot icon07/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/03/2004
New director appointed
dot icon05/01/2004
Return made up to 30/11/03; full list of members
dot icon05/01/2004
Director's particulars changed
dot icon26/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 30/11/02; full list of members
dot icon26/01/2003
Secretary's particulars changed;director's particulars changed
dot icon26/01/2003
Registered office changed on 27/01/03
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon19/12/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon20/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/12/2000
Secretary resigned
dot icon06/12/2000
Return made up to 30/11/00; full list of members
dot icon06/12/2000
Secretary resigned
dot icon28/11/2000
New secretary appointed
dot icon26/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon12/12/1999
Return made up to 30/11/99; full list of members
dot icon12/12/1999
Secretary resigned
dot icon12/12/1999
Registered office changed on 13/12/99
dot icon12/12/1999
New secretary appointed
dot icon22/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/03/1999
Particulars of mortgage/charge
dot icon27/01/1999
Director resigned
dot icon30/12/1998
Return made up to 30/11/98; no change of members
dot icon30/12/1998
Secretary's particulars changed;director's particulars changed
dot icon28/05/1998
Accounts for a small company made up to 1997-12-31
dot icon30/12/1997
Return made up to 30/11/97; full list of members
dot icon30/12/1997
Director's particulars changed
dot icon02/06/1997
Registered office changed on 03/06/97 from: colledges house staverton daventry northampton NN11 6JQ
dot icon30/05/1997
Accounts for a small company made up to 1996-12-31
dot icon05/12/1996
Return made up to 30/11/96; no change of members
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon24/02/1996
New director appointed
dot icon02/01/1996
Return made up to 30/11/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-12-31
dot icon07/01/1995
Return made up to 30/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Registered office changed on 14/12/94 from: 4TH floor westland house 17C curzon street london W1Y 7FE
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon15/06/1994
Full accounts made up to 1992-12-31
dot icon11/05/1994
Return made up to 30/11/93; no change of members
dot icon23/03/1994
Director resigned
dot icon20/03/1994
Registered office changed on 21/03/94 from: 8TH floor alhambra house 27 charing cross road london WC2H 0AU
dot icon07/12/1992
Return made up to 30/11/92; full list of members
dot icon22/10/1992
Full accounts made up to 1991-12-31
dot icon12/03/1992
Particulars of mortgage/charge
dot icon08/12/1991
Return made up to 30/11/91; no change of members
dot icon15/08/1991
Full accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 13/12/90; full list of members
dot icon20/02/1990
Accounting reference date notified as 31/12
dot icon04/01/1990
Registered office changed on 05/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slee, Richard Peter
Director
25/01/2012 - Present
22
Roberts, Paul John
Director
23/03/2012 - Present
26
Jarrett, Clive Percy
Director
12/03/2004 - 15/12/2004
2
Jarrett, Gillian Lesley
Secretary
22/11/1994 - 31/12/1998
-
Jarrett, Gillian Lesley
Director
14/02/1996 - 16/04/2010
2

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 TVS C J COMPONENTS LIMITED

TVS C J COMPONENTS LIMITED is an(a) Dissolved company incorporated on 12/12/1989 with the registered office located at St Georges House 215-219 Chester Road, Manchester M15 4JE. 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 TVS C J COMPONENTS LIMITED?

toggle

TVS C J COMPONENTS LIMITED is currently Dissolved. It was registered on 12/12/1989 and dissolved on 24/12/2013.

Where is TVS C J COMPONENTS LIMITED located?

toggle

TVS C J COMPONENTS LIMITED is registered at St Georges House 215-219 Chester Road, Manchester M15 4JE.

What does TVS C J COMPONENTS LIMITED do?

toggle

TVS C J COMPONENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for TVS C J COMPONENTS LIMITED?

toggle

The latest filing was on 24/12/2013: Final Gazette dissolved following liquidation.