Company NameT.S. & J. Products Ltd.
Company StatusDissolved
Company Number03087321
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Janine Navarro
NationalityFrench
StatusClosed
Appointed28 October 1996(1 year, 2 months after company formation)
Appointment Duration21 years, 3 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Janine Navarro
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed18 December 2016(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Janine Navarro
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Goldings Road
Loughton
Essex
IG10 2QN
Director NameMr Anthony James Sprules
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMr Anthony James Sprules
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Goldings Road
Loughton
Essex
IG10 2QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetsj-products.co.uk
Telephone020 85088769
Telephone regionLondon

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Anthony James Sprules
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,855
Cash£6,848
Current Liabilities£21,561

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 September 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
12 April 2017Appointment of Mrs Janine Navarro as a director on 18 December 2016 (2 pages)
12 April 2017Termination of appointment of Anthony James Sprules as a director on 18 December 2016 (1 page)
12 April 2017Termination of appointment of Anthony James Sprules as a director on 18 December 2016 (1 page)
12 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
12 April 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
12 April 2017Appointment of Mrs Janine Navarro as a director on 18 December 2016 (2 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2012Director's details changed for Anthony James Sprules on 3 August 2012 (2 pages)
4 September 2012Director's details changed for Anthony James Sprules on 3 August 2012 (2 pages)
4 September 2012Secretary's details changed for Janine Navarro on 3 August 2012 (1 page)
4 September 2012Director's details changed for Anthony James Sprules on 3 August 2012 (2 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 September 2012Secretary's details changed for Janine Navarro on 3 August 2012 (1 page)
4 September 2012Secretary's details changed for Janine Navarro on 3 August 2012 (1 page)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 September 2010Director's details changed for Anthony James Sprules on 28 October 2009 (2 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Anthony James Sprules on 28 October 2009 (2 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
21 August 2009Return made up to 03/08/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 September 2008Registered office changed on 08/09/2008 from doric house 132 station road chingford london E4 6AB (1 page)
8 September 2008Registered office changed on 08/09/2008 from doric house 132 station road chingford london E4 6AB (1 page)
8 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 August 2008Return made up to 03/08/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
21 August 2007Return made up to 03/08/07; full list of members (2 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 August 2005Return made up to 03/08/05; full list of members (2 pages)
15 August 2005Return made up to 03/08/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
19 August 2004Return made up to 03/08/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
15 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(6 pages)
15 August 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 15/08/03
(6 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 August 2002Return made up to 03/08/02; full list of members (6 pages)
10 August 2002Return made up to 03/08/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
15 August 2001Return made up to 03/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
8 June 2001Accounts for a small company made up to 31 August 2000 (2 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
23 May 2000Accounts for a small company made up to 31 August 1999 (4 pages)
11 August 1999Return made up to 03/08/99; full list of members (6 pages)
11 August 1999Return made up to 03/08/99; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
27 August 1998Accounts for a small company made up to 31 August 1997 (3 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
6 August 1998Return made up to 03/08/98; no change of members (4 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
11 August 1997Return made up to 03/08/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
3 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
18 November 1996Return made up to 03/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 November 1996Return made up to 03/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)