Company NameTJM Haris Ltd
DirectorAlvydas Brainskas
Company StatusActive - Proposal to Strike off
Company Number09801803
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameMr Alvydas Brainskas
Date of BirthMay 1968 (Born 56 years ago)
NationalityLithuanian
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Rookery
Grays
RM20 3HB

Location

Registered Address32 The Rookery
Grays
RM20 3HB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 September 2020 (3 years, 7 months ago)
Next Return Due13 October 2021 (overdue)

Filing History

5 August 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
22 July 2021Application to strike the company off the register (1 page)
30 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
23 December 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
19 June 2020Registered office address changed from 14 Woodlands Road Hertford SG13 7JE England to 32 the Rookery Grays RM20 3HB on 19 June 2020 (1 page)
18 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 July 2019Registered office address changed from 113F High Street Hoddesdon Hertfordshire EN11 8TE United Kingdom to 14 Woodlands Road Hertford SG13 7JE on 10 July 2019 (1 page)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
14 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2017Unaudited abridged accounts made up to 30 September 2016 (6 pages)
29 June 2017Unaudited abridged accounts made up to 30 September 2016 (6 pages)
17 May 2017Registered office address changed from 44 Tower Heights Hoddesdon Hertfordshire EN11 8UH to 113F High Street Hoddesdon Hertfordshire EN11 8TE on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 44 Tower Heights Hoddesdon Hertfordshire EN11 8UH to 113F High Street Hoddesdon Hertfordshire EN11 8TE on 17 May 2017 (1 page)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 May 2016Registered office address changed from 36 Waterhouse Moor Harlow Essex CM18 6BB United Kingdom to 44 Tower Heights Hoddesdon Hertfordshire EN11 8UH on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 36 Waterhouse Moor Harlow Essex CM18 6BB United Kingdom to 44 Tower Heights Hoddesdon Hertfordshire EN11 8UH on 3 May 2016 (2 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)