T J HALL LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8EY

Company number 03255436
Status Active
Incorporation Date 26 September 1996
Company Type Private Limited Company
Address 13 DUKES CLOSE EARLS WAY ESTATE, THURMASTON, LEICESTER, LE4 8EY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of T J HALL LIMITED are www.tjhall.co.uk, and www.t-j-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. T J Hall Limited is a Private Limited Company. The company registration number is 03255436. T J Hall Limited has been working since 26 September 1996. The present status of the company is Active. The registered address of T J Hall Limited is 13 Dukes Close Earls Way Estate Thurmaston Leicester Le4 8ey. . HALL, Gordon Andrew is a Director of the company. HALL, Susan Louise is a Director of the company. Secretary HALL, Gordon Andrew has been resigned. Secretary HALL, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALL, Thomas John has been resigned. Director ROBERTS, Stephen Anthony has been resigned. The company operates in "Electrical installation".


Current Directors

Director
HALL, Gordon Andrew
Appointed Date: 26 September 1996
60 years old

Director
HALL, Susan Louise
Appointed Date: 01 May 2011
60 years old

Resigned Directors

Secretary
HALL, Gordon Andrew
Resigned: 29 September 2011
Appointed Date: 26 September 1996

Secretary
HALL, Susan
Resigned: 29 September 2011
Appointed Date: 02 July 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 1996
Appointed Date: 26 September 1996

Director
HALL, Thomas John
Resigned: 31 March 2001
Appointed Date: 26 September 1996
92 years old

Director
ROBERTS, Stephen Anthony
Resigned: 02 July 2008
Appointed Date: 31 March 2001
59 years old

Persons With Significant Control

Gordon Hall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

T J HALL LIMITED Events

15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Accounts for a medium company made up to 31 December 2014
21 Nov 2015
Satisfaction of charge 4 in full
21 Nov 2015
Satisfaction of charge 3 in full
...
... and 68 more events
12 Oct 1997
Return made up to 26/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/97

12 Oct 1997
Accounting reference date extended from 30/09/97 to 31/12/97
24 Jun 1997
Registered office changed on 24/06/97 from: king freeman & co kimberly house vaughan way leicester leicestershire LE13 1AF
02 Oct 1996
Secretary resigned
26 Sep 1996
Incorporation

T J HALL LIMITED Charges

7 March 2003
Mortgage deed
Delivered: 15 March 2003
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 12A dukes close thurmaton leiccester…
15 February 2002
Debenture deed
Delivered: 20 February 2002
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2001
Debenture
Delivered: 4 July 2001
Status: Satisfied on 21 November 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1998
Debenture
Delivered: 12 June 1998
Status: Satisfied on 28 June 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…