Company NameT.J.S. Properties Limited
Company StatusDissolved
Company Number04396285
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCharles Turpin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Pollard Drive
Nantwich
Cheshire
CW5 7EQ
Director NameJustine Shesha Turpin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Pollard Drive
Stapeley
Nantwich
Cheshire
CW5 7EQ
Secretary NameCharles Turpin
NationalityBritish
StatusClosed
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Pollard Drive
Nantwich
Cheshire
CW5 7EQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2004First Gazette notice for voluntary strike-off (1 page)
5 April 2004Application for striking-off (1 page)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 May 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2002Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 123 deansgate manchester lancashire M3 2BU (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 March 2002Incorporation (18 pages)