Company NameT - J Placements Limited
DirectorAspix Limited
Company StatusDissolved
Company Number04057507
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameEnterprise House Services Limited (Corporation)
StatusCurrent
Appointed14 November 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressEnterprise House
127 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HG
Director NameAspix Limited (Corporation)
StatusCurrent
Appointed15 February 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 2 months
Correspondence Address19a Wimbledon Bridge
Wimbledon
London
SW19 7NH
Director NameThomas Armstrong McMurray
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCo Director
Correspondence Address2 Dairy Cottages
Manor Farm Church Road
Great Barton
Suffolk
IP31 2QR
Director NameElizabeth Ann Woracker
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Victoria Street
Bury St. Edmunds
Suffolk
IP33 3BB
Secretary NameAmanda Louise McGowen
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Bishops Road
Bury St. Edmunds
Suffolk
IP33 1TQ
Secretary NameJacqueline Van Der Ree
NationalityBritish
StatusResigned
Appointed22 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTamarind Cottage 4 Jacobs Meadow
Rattlesden
Bury St. Edmunds
Suffolk
IP30 0RF
Director NameJose Eduardo Leitao Pereira
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed01 December 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2002)
RoleManager
Correspondence AddressHeathlands House
High Bridgham Road Bridgham
Norwich
Norfolk
NR16 2QJ
Secretary NameChristopher James Bailey
NationalityBritish
StatusResigned
Appointed05 July 2001(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 14 November 2001)
RoleFinancial Controller
Correspondence AddressTydemans
Parley Beam
Earls Colne
Essex
CO6 2NW
Director NameWilhelmena Arnolda Mariea McMurray
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2002(1 year, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 February 2002)
RoleSn Teacher
Correspondence Address9 Ennismore Gardens
Thames Ditton
Surrey
KT7 0YS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBkr Haines Watts First Floor
Park House, Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 December 2003Dissolved (1 page)
22 September 2003Liquidators statement of receipts and payments (5 pages)
22 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
25 September 2002Director resigned (1 page)
16 July 2002Appointment of a voluntary liquidator (3 pages)
16 July 2002Statement of affairs (5 pages)
16 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2002Registered office changed on 27/06/02 from: 127 northgate street bury st. Edmunds suffolk IP33 1HG (1 page)
27 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
26 October 2001Director's particulars changed (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
10 September 2001Return made up to 22/08/01; full list of members (7 pages)
18 July 2001New secretary appointed (2 pages)
4 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 April 2001Company name changed just the job placements LIMITED\certificate issued on 03/04/01 (2 pages)
29 December 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
21 October 2000Particulars of mortgage/charge (3 pages)