Company NameTJCM Limited
Company StatusDissolved
Company Number05054245
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date14 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elizabeth Donovan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2020(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House The Terrace
Boston Spa
Wetherby
LS23 6AH
Director NameMr Terence John Donovan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
The Terrace Boston Spa
Wetherby
West Yorkshire
LS23 6AH
Secretary NameCharlotte Louise Donovan
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Langwith Avenue Collingham
Wetherby
West Yorkshire
LS33 5DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£111,835
Cash£6
Current Liabilities£157,566

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

9 December 2020Declaration of solvency (5 pages)
30 November 2020Appointment of a voluntary liquidator (4 pages)
30 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-27
(1 page)
18 November 2020Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 18 November 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 139,468.00
(4 pages)
15 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalisation of £139,368 27/08/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2020Termination of appointment of Terence John Donovan as a director on 5 August 2020 (1 page)
11 August 2020Appointment of Mrs Elizabeth Donovan as a director on 5 August 2020 (2 pages)
16 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
16 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
8 October 2019Termination of appointment of Charlotte Louise Donovan as a secretary on 2 October 2019 (1 page)
20 September 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
6 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
11 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
16 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
17 March 2016Annual return made up to 24 February 2016
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 24 February 2016
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 April 2015Annual return made up to 24 February 2015
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 24 February 2015
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
25 March 2014Secretary's details changed for Charlotte Louise Donovan on 25 March 2014 (1 page)
25 March 2014Secretary's details changed for Charlotte Louise Donovan on 25 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews, Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
20 March 2013Annual return made up to 24 February 2013 (4 pages)
20 March 2013Annual return made up to 24 February 2013 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
11 April 2012Annual return made up to 24 February 2012 (4 pages)
11 April 2012Annual return made up to 24 February 2012 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
17 March 2009Return made up to 24/02/09; full list of members (3 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 August 2008Return made up to 24/02/08; full list of members (3 pages)
1 August 2008Return made up to 24/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2007Return made up to 24/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 24/02/06; full list of members (6 pages)
17 March 2006Return made up to 24/02/06; full list of members (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 May 2005Return made up to 24/02/05; full list of members (6 pages)
10 May 2005Return made up to 24/02/05; full list of members (6 pages)
21 May 2004New secretary appointed (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
16 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004Ad 04/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2004Incorporation (16 pages)
24 February 2004Incorporation (16 pages)