Company NameT.M.J. Limited
Company StatusDissolved
Company Number01932695
CategoryPrivate Limited Company
Incorporation Date23 July 1985(38 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameMr Keith Charles Baldwin
NationalityBritish
StatusClosed
Appointed28 March 2005(19 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 11 May 2010)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameCharles Trevor Jones
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1996)
RoleAdvertising Agent
Correspondence Address16 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameAnna Jennifer Jones
NationalityBritish
StatusResigned
Appointed16 February 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 2 Woodlawns
25 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Director NameVictoria Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 2 months after company formation)
Appointment Duration10 years (resigned 15 October 2004)
RoleAdvertising Manager
Correspondence Address1 Hornbeam Close
Timperley
Cheshire
WA15 7YR
Director NameMr Guy Baldwin
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 2005)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Secretary NameHaley Baldwin
NationalityBritish
StatusResigned
Appointed15 October 2004(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 March 2005)
RoleSales
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA
Director NameMr Keith Charles Baldwin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(19 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2006)
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address22 Beaminster Road
Solihull
West Midlands
B91 1NA

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,166,460
Gross Profit£112,194
Net Worth-£87,225
Current Liabilities£234,777

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved following liquidation (1 page)
7 September 2007Completion of winding up (1 page)
7 September 2007Completion of winding up (1 page)
7 September 2007Dissolution deferment (1 page)
7 September 2007Dissolution deferment (1 page)
26 September 2006Order of court to wind up (2 pages)
26 September 2006Order of court to wind up (2 pages)
20 June 2006Notice of automatic end of Administration (20 pages)
20 June 2006Administrator's progress report (11 pages)
20 June 2006Result of meeting of creditors (21 pages)
20 June 2006Notice of automatic end of Administration (20 pages)
20 June 2006Result of meeting of creditors (21 pages)
20 June 2006Administrator's progress report (11 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
13 December 2005Administrator's progress report (16 pages)
13 December 2005Administrator's progress report (16 pages)
8 August 2005Result of meeting of creditors (24 pages)
8 August 2005Result of meeting of creditors (24 pages)
18 July 2005Statement of administrator's proposal (20 pages)
18 July 2005Statement of administrator's proposal (20 pages)
4 July 2005Appointment of an administrator (1 page)
4 July 2005Appointment of an administrator (1 page)
18 May 2005Registered office changed on 18/05/05 from: suite 2 paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
18 May 2005Registered office changed on 18/05/05 from: suite 2 paul house stockport road timperley altrincham cheshire WA15 7UQ (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005New secretary appointed;new director appointed (1 page)
22 April 2005Director resigned (1 page)
14 February 2005Return made up to 15/02/05; full list of members (6 pages)
14 February 2005Return made up to 15/02/05; full list of members (6 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004New secretary appointed (2 pages)
21 October 2004Particulars of mortgage/charge (11 pages)
21 October 2004Particulars of mortgage/charge (11 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
23 February 2004Return made up to 15/02/04; full list of members (6 pages)
18 December 2003Full accounts made up to 30 September 2003 (10 pages)
18 December 2003Full accounts made up to 30 September 2003 (10 pages)
10 April 2003Full accounts made up to 30 September 2002 (9 pages)
10 April 2003Full accounts made up to 30 September 2002 (9 pages)
7 February 2003Return made up to 15/02/03; full list of members (6 pages)
7 February 2003Return made up to 15/02/03; full list of members (6 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
3 October 2002Particulars of mortgage/charge (7 pages)
15 July 2002Full accounts made up to 30 September 2001 (8 pages)
15 July 2002Full accounts made up to 30 September 2001 (8 pages)
15 April 2002Return made up to 15/02/02; full list of members (6 pages)
15 April 2002Return made up to 15/02/02; full list of members (6 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
15 May 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Return made up to 15/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 February 2000Return made up to 15/02/00; full list of members (6 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 March 1999Return made up to 15/02/99; no change of members (4 pages)
12 March 1999Return made up to 15/02/99; no change of members (4 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 15/02/98; no change of members (4 pages)
19 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 December 1997Registered office changed on 10/12/97 from: 16 albert square bowdon altrincham cheshire WA14 2ND (1 page)
10 December 1997Registered office changed on 10/12/97 from: 16 albert square bowdon altrincham cheshire WA14 2ND (1 page)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
23 May 1997Return made up to 15/02/97; full list of members (6 pages)
23 May 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 February 1996Return made up to 15/02/96; full list of members (6 pages)
17 February 1996Return made up to 15/02/96; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 March 1995Return made up to 15/02/95; no change of members (4 pages)
27 March 1995Return made up to 15/02/95; no change of members (4 pages)