Company NameTj Editions Ltd
Company StatusDissolved
Company Number08518758
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thierry Jacqmain
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed07 May 2013(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed11 July 2013(2 months after company formation)
Appointment Duration1 month (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House Annie Med Lane
South Cave
East Yorkshire
HU15 2HG

Location

Registered AddressWestwood House
Annie Med Lane
South Cave
East Yorkshire
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £10Beatrice D'haeyer
50.00%
Ordinary
50 at £10Thierry Jacqmain
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,836
Cash£908
Current Liabilities£104,722

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
15 May 2019Application to strike the company off the register (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
9 August 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
13 August 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
13 August 2013Termination of appointment of Michel Vanhoonacker as a director (1 page)
11 July 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
11 July 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)