Company NameT.J.A.M Limited
Company StatusDissolved
Company Number04435856
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameAnthony Albert Geldard
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarwood
Hillam Road
Gateforth
Yorkshire
YO8 9LQ
Director NameJames Anthony Geldard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Holme Farm Court
New Farnley
Leeds
LS12 2OA
Director NameMartin Christopher Geldard
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gateforth Court
Hambleton
North Yorks
YO8 9GX
Director NameTerence Geldard
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow 115 High Street
South Milford
Leeds
Yorkshire
LS25 5AQ
Secretary NameMartin Christopher Geldard
NationalityBritish
StatusClosed
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gateforth Court
Hambleton
North Yorks
YO8 9GX
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence AddressInformation House
5 Enterprise Park, Moorhouse Avenue
Leeds
West Yorkshire
LS11 8HA
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address4th Floor, Stockdale House, Headingley Office Park
8 Victoria Road
Leeds
LS6 1PF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Shareholders

25 at £1Anthony Albert Geldard
25.00%
Ordinary
25 at £1James Anthony Geldard
25.00%
Ordinary
25 at £1Martin Christopher Geldard
25.00%
Ordinary
25 at £1Terence Geldard
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to 4Th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds LS6 1PF on 8 December 2014 (1 page)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(7 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Director's details changed for Martin Christopher Geldard on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony Albert Geldard on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Terence Geldard on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Terence Geldard on 10 May 2010 (2 pages)
14 May 2010Director's details changed for James Anthony Geldard on 10 May 2010 (2 pages)
14 May 2010Director's details changed for James Anthony Geldard on 10 May 2010 (2 pages)
14 May 2010Director's details changed for Anthony Albert Geldard on 10 May 2010 (2 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Martin Christopher Geldard on 10 May 2010 (2 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
26 June 2009Return made up to 10/05/09; full list of members (5 pages)
26 June 2009Return made up to 10/05/09; full list of members (5 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 October 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 2008Return made up to 10/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 August 2007Return made up to 10/05/07; full list of members (8 pages)
14 August 2007Return made up to 10/05/07; full list of members (8 pages)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
4 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 10/05/06; full list of members (9 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Return made up to 10/05/06; full list of members (9 pages)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 May 2005Return made up to 10/05/05; full list of members (9 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 10/05/05; full list of members (9 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 May 2004Return made up to 10/05/04; full list of members (9 pages)
25 May 2004Return made up to 10/05/04; full list of members (9 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
3 July 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
1 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 2002Registered office changed on 18/06/02 from: c/o the information bureau LTD information house 5 enterprise park moorehouse ave leeds west yorkshire (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Secretary resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002Registered office changed on 18/06/02 from: c/o the information bureau LTD information house 5 enterprise park moorehouse ave leeds west yorkshire (1 page)
18 June 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Ad 10/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2002Incorporation (11 pages)
10 May 2002Incorporation (11 pages)