TJK CONTRACTS LTD
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 0DY

Company number 04215577
Status Liquidation
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address HUNTER HOUSE, 109 SNAKES LANE WEST, WOODFORD GREEN, ESSEX, IG8 0DY
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 18 May 2016; Liquidators' statement of receipts and payments to 18 May 2015; Satisfaction of charge 042155770010 in full. The most likely internet sites of TJK CONTRACTS LTD are www.tjkcontracts.co.uk, and www.tjk-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Tjk Contracts Ltd is a Private Limited Company. The company registration number is 04215577. Tjk Contracts Ltd has been working since 14 May 2001. The present status of the company is Liquidation. The registered address of Tjk Contracts Ltd is Hunter House 109 Snakes Lane West Woodford Green Essex Ig8 0dy. . KINGHORN, Sarah is a Secretary of the company. KINGHORN, Timothy Hugh is a Director of the company. Secretary STEVENS, Marian Ann has been resigned. The company operates in "Plastering".


Current Directors

Secretary
KINGHORN, Sarah
Appointed Date: 14 May 2001

Director
KINGHORN, Timothy Hugh
Appointed Date: 14 May 2001
58 years old

Resigned Directors

Secretary
STEVENS, Marian Ann
Resigned: 14 May 2001
Appointed Date: 14 May 2001

TJK CONTRACTS LTD Events

03 Jun 2016
Liquidators' statement of receipts and payments to 18 May 2016
11 Jun 2015
Liquidators' statement of receipts and payments to 18 May 2015
02 Aug 2014
Satisfaction of charge 042155770010 in full
24 Jul 2014
Satisfaction of charge 042155770012 in full
28 May 2014
Registered office address changed from 2 Lakeview Stables Lower St Clere Kemsing Kent TN15 6NL on 28 May 2014
...
... and 62 more events
17 Jan 2002
Director's particulars changed
17 Jan 2002
Secretary's particulars changed
09 Nov 2001
Registered office changed on 09/11/01 from: the wheel house 79 wheeler street maidstone kent ME14 2TZ
23 May 2001
Secretary resigned
14 May 2001
Incorporation

TJK CONTRACTS LTD Charges

24 June 2013
Charge code 0421 5577 0012
Delivered: 13 July 2013
Status: Satisfied on 24 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property land adjacent to 7 kingswood road dunton green…
24 June 2013
Charge code 0421 5577 0011
Delivered: 13 July 2013
Status: Satisfied on 28 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property plot 1 hardwick road hildenborough kent…
11 April 2013
Charge code 0421 5577 0010
Delivered: 26 April 2013
Status: Satisfied on 2 August 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 May 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 14 June 2013
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Legal charge
Delivered: 13 May 2010
Status: Satisfied on 8 July 2011
Persons entitled: Close Brothers Limited
Description: 42 garth road sevenoaks kent,t/no.K40988 including all…
7 May 2010
Security assignment
Delivered: 13 May 2010
Status: Satisfied on 16 July 2011
Persons entitled: Close Brothers Limited
Description: Contract dated 26 march 2010.
26 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hendry house, 1 oakhill road, sevenoaks, kent by way of…
12 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 20 March 2010
Persons entitled: National Westminster Bank PLC
Description: 8A st mary's road, tonbridge, kent by way of fixed charge…
29 May 2008
Legal mortgage
Delivered: 31 May 2008
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H land adjoining 3 maddox cottages long mill lane platt…
18 December 2007
Legal mortgage
Delivered: 5 January 2008
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Orchard cottage comp lane platt sevenoaks kent. Assigns the…
5 October 2007
Legal mortgage
Delivered: 13 October 2007
Status: Satisfied on 20 March 2010
Persons entitled: Clydesdale Bank PLC
Description: Land at 8 st mary's road tonbridge kent. Assigns the…
25 July 2007
Debenture
Delivered: 31 July 2007
Status: Satisfied on 7 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…