T.J. AUTO SERVICES LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX
Company number 04547344
Status Liquidation
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address BWC, DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, TS18 3TX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Venture House, Calne Road Lyneham Chippenham Wiltshire SN15 4PP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 4 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of T.J. AUTO SERVICES LIMITED are www.tjautoservices.co.uk, and www.t-j-auto-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T J Auto Services Limited is a Private Limited Company. The company registration number is 04547344. T J Auto Services Limited has been working since 27 September 2002. The present status of the company is Liquidation. The registered address of T J Auto Services Limited is Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Ts18 3tx. . JONES, Margaret Jean is a Secretary of the company. JONES, Margaret Jean is a Director of the company. JONES, Thomas Mathew George is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
JONES, Margaret Jean
Appointed Date: 27 September 2002

Director
JONES, Margaret Jean
Appointed Date: 27 September 2002
67 years old

Director
JONES, Thomas Mathew George
Appointed Date: 27 September 2002
75 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Nominee Director
MC FORMATIONS LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

T.J. AUTO SERVICES LIMITED Events

04 Nov 2016
Registered office address changed from Venture House, Calne Road Lyneham Chippenham Wiltshire SN15 4PP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 4 November 2016
02 Nov 2016
Statement of affairs with form 4.19
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20

26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 33 more events
07 Oct 2002
Secretary resigned
07 Oct 2002
New director appointed
07 Oct 2002
New secretary appointed;new director appointed
07 Oct 2002
Registered office changed on 07/10/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
27 Sep 2002
Incorporation

T.J. AUTO SERVICES LIMITED Charges

24 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…