Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TVS C J COMPONENTS LIMITED
Company Information for

TVS C J COMPONENTS LIMITED

CHESTER ROAD, MANCHESTER, M15,
Company Registration Number
02452326
Private Limited Company
Dissolved

Dissolved 2013-12-25

Company Overview

About Tvs C J Components Ltd
TVS C J COMPONENTS LIMITED was founded on 1989-12-13 and had its registered office in Chester Road. The company was dissolved on the 2013-12-25 and is no longer trading or active.

Key Data
Company Name
TVS C J COMPONENTS LIMITED
 
Legal Registered Office
CHESTER ROAD
MANCHESTER
 
Previous Names
C.J. COMPONENTS LIMITED09/02/2005
Filing Information
Company Number 02452326
Date formed 1989-12-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-12-25
Type of accounts FULL
Last Datalog update: 2015-05-03 19:56:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TVS C J COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN ROBERTS
Company Secretary 2010-04-16
PAUL JOHN ROBERTS
Director 2012-03-23
RICHARD PETER SLEE
Director 2012-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
SARGUNARAJ RAVICHANDRAN
Director 2005-02-23 2013-01-14
BALRAJ VASUDEVAN
Director 2006-11-15 2013-01-14
CHRISTOPHER GATELEY
Director 2010-03-05 2012-01-25
RAMACHANDHRAN DINESH
Director 2005-02-23 2011-03-30
GILLIAN LESLEY JARRETT
Company Secretary 2005-02-23 2010-04-16
GILLIAN LESLEY JARRETT
Director 1996-02-14 2010-04-16
SIRAM VENTATA NANRAU
Director 2005-02-23 2006-11-15
CLIVE PERCY JARRETT
Company Secretary 2000-10-16 2004-12-15
CLIVE PERCY JARRETT
Director 2004-03-12 2004-12-15
JANE YVONNE WEEKS
Company Secretary 1998-12-31 2000-10-16
GILLIAN LESLEY JARRETT
Company Secretary 1994-11-22 1998-12-31
CLIVE PERCY JARRETT
Director 1991-12-13 1998-12-31
CLIVE PERCY JARRETT
Company Secretary 1991-12-13 1994-11-22
ELIZABETH JOAN JARRETT
Director 1991-12-13 1994-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN ROBERTS RICO LOGISTICS LTD Director 2012-09-28 CURRENT 1993-11-04 Active
PAUL JOHN ROBERTS TRI-TEC COMPUTER SUPPORT LIMITED Director 2012-09-28 CURRENT 1993-01-18 Active
PAUL JOHN ROBERTS TVS AUTOMOTIVE EUROPE LIMITED Director 2012-03-23 CURRENT 1997-02-19 Dissolved 2015-01-16
PAUL JOHN ROBERTS EUROPEAN TRUCK & TRAILER LTD Director 2011-11-25 CURRENT 2002-10-18 Liquidation
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK LIMITED Director 2011-11-25 CURRENT 2004-07-07 Active
PAUL JOHN ROBERTS UNIVERSAL COMPONENTS UK (CORPORATE TRUSTEE) LIMITED Director 2011-11-25 CURRENT 2005-03-16 Liquidation
PAUL JOHN ROBERTS REFLECTED LIGHT LIMITED Director 2011-11-25 CURRENT 2005-08-26 Liquidation
PAUL JOHN ROBERTS POLLARD BEAUMONT LIMITED Director 2011-11-25 CURRENT 2006-04-10 Liquidation
PAUL JOHN ROBERTS KELLETT (UK) LIMITED Director 2011-11-25 CURRENT 1919-03-28 Active
PAUL JOHN ROBERTS TVS EUROPE DISTRIBUTION LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
PAUL JOHN ROBERTS TVS LOGISTICS INVESTMENT UK LIMITED Director 2011-07-14 CURRENT 2009-08-28 Active
PAUL JOHN ROBERTS YELESTRE HOLDINGS LIMITED Director 2008-04-11 CURRENT 2008-01-22 Dissolved 2014-03-20
PAUL JOHN ROBERTS TVS SUPPLY CHAIN SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1992-09-21 Active
PAUL JOHN ROBERTS MSYS SOFTWARE SOLUTIONS LIMITED Director 2006-09-07 CURRENT 1995-06-20 Active - Proposal to Strike off
PAUL JOHN ROBERTS MULTIPART LIMITED Director 2006-09-07 CURRENT 2006-03-09 Active - Proposal to Strike off
RICHARD PETER SLEE ACICS LIMITED Director 2017-08-01 CURRENT 2006-02-15 In Administration/Administrative Receiver
RICHARD PETER SLEE ADARE SEC (NOTTINGHAM) LIMITED Director 2017-08-01 CURRENT 2016-03-14 Active
RICHARD PETER SLEE NOSROF 5 LIMITED Director 2017-08-01 CURRENT 1995-01-27 Liquidation
RICHARD PETER SLEE ADARE SEC LIMITED Director 2017-06-27 CURRENT 1993-04-30 Active
RICHARD PETER SLEE SLEECO LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
RICHARD PETER SLEE YELESTRE HOLDINGS LIMITED Director 2012-01-25 CURRENT 2008-01-22 Dissolved 2014-03-20
RICHARD PETER SLEE TVS AUTOMOTIVE EUROPE LIMITED Director 2012-01-25 CURRENT 1997-02-19 Dissolved 2015-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM LOGISTICS HOUSE BUCKSHAW AVENUE CHORLEY LANCASHIRE PR6 7AJ ENGLAND
2013-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-014.70DECLARATION OF SOLVENCY
2013-03-01LRESSPSPECIAL RESOLUTION TO WIND UP
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SARGUNARAJ RAVICHANDRAN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SARGUNARAJ RAVICHANDRAN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR BALRAJ VASUDEVAN
2012-12-18LATEST SOC18/12/12 STATEMENT OF CAPITAL;GBP 200100
2012-12-18AR0130/11/12 FULL LIST
2012-12-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-12-18AD02SAIL ADDRESS CHANGED FROM: BAKER TILLY REVAS LIMITED 9TH FLOOR, 3 HARDMAN STREET MANCHESTER M3 3HF UNITED KINGDOM
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-22MISCSECTION 519
2012-03-27AP01DIRECTOR APPOINTED PAUL JOHN ROBERTS
2012-02-14AP01DIRECTOR APPOINTED RICHARD PETER SLEE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GATELEY
2011-12-05AR0130/11/11 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RAMACHANDHRAN DINESH
2010-12-01AR0130/11/10 FULL LIST
2010-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-12-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-12-01AD02SAIL ADDRESS CREATED
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SARGUNARAJ RAVICHANDRAN / 30/10/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ VASUDEVAN / 25/11/2009
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2010 FROM TVS CJ COMPONENTS LIMITED NEWNHAM DRIVE HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YG
2010-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER GATELEY
2010-04-16AP03SECRETARY APPOINTED MR PAUL JOHN ROBERTS
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN JARRETT
2010-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN JARRETT
2010-03-29SH0109/12/09 STATEMENT OF CAPITAL GBP 200100
2010-02-09RES13COMPANY BUSINESS 04/11/2009
2009-12-04AR0130/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SARGUNARAJ RAVICHANDRAN / 02/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY JARRETT / 02/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMACHANDHRAN DINESH / 02/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ VASUDEVAN / 02/10/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LESLEY JARRETT / 02/10/2009
2009-11-23AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 1 SOPWITH WAY DRAYTON FIELDS DAVENTRY NORTHANTS NN11 8PB
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05123NC INC ALREADY ADJUSTED 14/12/06
2007-01-05RES04£ NC 100/100100 14/12
2007-01-0588(2)RAD 14/12/06--------- £ SI 100000@1=100000 £ IC 100/100100
2006-12-20363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-27288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 5 BADBY PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 5YT
2006-01-11363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TVS C J COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TVS C J COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TVS C J COMPONENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of TVS C J COMPONENTS LIMITED registering or being granted any patents
Domain Names

TVS C J COMPONENTS LIMITED owns 1 domain names.

tvslogistics.co.uk  

Trademarks
We have not found any records of TVS C J COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TVS C J COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TVS C J COMPONENTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TVS C J COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TVS C J COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TVS C J COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.