Liquidation
Company Information for TJM OPERATIONS LIMITED
PURNELLS SUITE 4 PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TF,
|
Company Registration Number
05308490
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TJM OPERATIONS LIMITED | ||
Legal Registered Office | ||
PURNELLS SUITE 4 PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TF Other companies in TR10 | ||
Previous Names | ||
|
Company Number | 05308490 | |
---|---|---|
Company ID Number | 05308490 | |
Date formed | 2004-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2011 | |
Account next due | 31/05/2013 | |
Latest return | 08/12/2012 | |
Return next due | 05/01/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 06:39:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TJM OPERATIONS PTY LTD | VIC 3175 | Active | Company formed on the 2006-10-12 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES PATRICK ARDAGH |
||
CHARLES PATRICK ARDAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA LUCIA ARDAGH |
Director | ||
DANYEL ROBERT DUNCAN |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.J.M. TRAVEL LIMITED | Company Secretary | 2003-01-30 | CURRENT | 1991-12-18 | Liquidation | |
T.J.M. TRAVEL LIMITED | Director | 2001-10-15 | CURRENT | 1991-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2017 FROM PURNELLS TREVERVA FARM TREVERVA PENRYN NEAR FALMOUTH CORNWALL TR10 9BL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM HOLYWELL HOUSE TOLCARNE ROAD NEWQUAY CORNWALL TR7 2NQ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/12/12 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 08/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM | |
AR01 | 08/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 08/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PATRICK ARDAGH / 18/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA ARDAGH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 40 LEMON STREET TRURO CORNWALL TR1 2NS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05 | |
123 | NC INC ALREADY ADJUSTED 27/07/05 | |
RES13 | ISSUE SHARES TO TJM 27/07/05 | |
RES04 | £ NC 1000/2000 27/07/0 | |
88(2)R | AD 27/07/05--------- £ SI 1998@1=1998 £ IC 2/2000 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/05 FROM: LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA | |
CERTNM | COMPANY NAME CHANGED HOLIDAY SEATS LIMITED CERTIFICATE ISSUED ON 09/08/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-09-12 |
Appointment of Liquidators | 2013-09-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TJM OPERATIONS LIMITED
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as TJM OPERATIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TJM OPERATIONS LIMITED | Event Date | 2013-08-30 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Purnells, Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL , on 30 August 2013 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that: 2. Chris Parkman (IP No. 9588) and Lisa Alford (IP No. 9723), of Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Charles Patrick Ardagh , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TJM OPERATIONS LIMITED | Event Date | 2013-08-30 |
Chris Parkman and Lisa Alford , Purnells , Treverva Farm, Treverva, Penryn, near Falmouth, Cornwall TR10 9BL . : | |||
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. |