T J FINISHING LIMITED
BUCKHURST HILL

Hellopages » Essex » Epping Forest » IG9 5LQ
Company number 01338711
Status Liquidation
Incorporation Date 14 November 1977
Company Type Private Limited Company
Address WARWICK HOUSE, 116 PALMERSTON ROAD, BUCKHURST HILL, ESSEX, IG9 5LQ
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services, 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 9 February 2017; Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of T J FINISHING LIMITED are www.tjfinishing.co.uk, and www.t-j-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. T J Finishing Limited is a Private Limited Company. The company registration number is 01338711. T J Finishing Limited has been working since 14 November 1977. The present status of the company is Liquidation. The registered address of T J Finishing Limited is Warwick House 116 Palmerston Road Buckhurst Hill Essex Ig9 5lq. . DIX, Barrie Martin is a Secretary of the company. BARROW, Lascelle Augustus is a Director of the company. DIX, Barrie Martin is a Director of the company. Secretary INNS, Terence has been resigned. Director CHAMPION, John has been resigned. Director INNS, Terence has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
DIX, Barrie Martin
Appointed Date: 26 July 1996

Director

Director
DIX, Barrie Martin

78 years old

Resigned Directors

Secretary
INNS, Terence
Resigned: 26 July 1996

Director
CHAMPION, John
Resigned: 30 January 2008
79 years old

Director
INNS, Terence
Resigned: 26 July 1996
84 years old

T J FINISHING LIMITED Events

30 Mar 2017
Liquidators' statement of receipts and payments to 9 February 2017
29 Feb 2016
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 29 February 2016
25 Feb 2016
Appointment of a voluntary liquidator
25 Feb 2016
Declaration of solvency
25 Feb 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
  • LRESSP ‐ Special resolution to wind up on 2016-02-10
  • LRESSP ‐ Special resolution to wind up on 2016-02-10

...
... and 78 more events
16 Jun 1987
Return made up to 14/12/86; full list of members

18 May 1986
Return made up to 14/12/85; full list of members

06 Mar 1986
Accounts for a small company made up to 31 January 1985

14 Nov 1977
Certificate of incorporation
14 Nov 1977
Incorporation

T J FINISHING LIMITED Charges

19 September 1997
Fixed charge
Delivered: 20 September 1997
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x new lamina laminating machine type 1420FA serial…
22 April 1996
Fixed charge
Delivered: 23 April 1996
Status: Outstanding
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x lamina laminating machine type FA1116, serial no. 222…
11 February 1992
Debenture
Delivered: 13 February 1992
Status: Outstanding
Persons entitled: The A.M.Pension Scheme
Description: Fixed and floating charges over the undertaking and all…
30 July 1990
Single debenture
Delivered: 7 August 1990
Status: Satisfied on 20 February 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…