You are here: bizstats.co.uk > a-z index > T list

T.j. Foster & Co. Limited SLOUGH


T.j. Foster & Co. Limited was officially closed on 2023-01-03. T.j. Foster & was a private limited company that was located at 2 Redwood, Burnham, Slough, SL1 8JN, ENGLAND. The company (formally started on 1991-09-10) was run by 1 director and 1 secretary.
Director June P. who was appointed on 27 February 2012.
Moving on to the secretaries, we can name: June P. appointed on 06 June 1998.

The company was categorised as "plumbing, heat and air-conditioning installation" (43220). The most recent confirmation statement was sent on 2021-09-10 and last time the statutory accounts were sent was on 31 March 2022. 2015-09-10 was the date of the latest annual return.

T.j. Foster & Co. Limited Address / Contact

Office Address 2 Redwood
Office Address2 Burnham
Town Slough
Post code SL1 8JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644446
Date of Incorporation Tue, 10th Sep 1991
Date of Dissolution Tue, 3rd Jan 2023
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Sep 2022
Last confirmation statement dated Fri, 10th Sep 2021

Company staff

June P.

Position: Director

Appointed: 27 February 2012

June P.

Position: Secretary

Appointed: 06 June 1998

Charles O.

Position: Director

Resigned: 23 May 2000

Harry S.

Position: Director

Appointed: 12 August 2003

Resigned: 27 February 2012

Charles O.

Position: Director

Appointed: 01 July 2002

Resigned: 21 November 2021

Mary F.

Position: Director

Appointed: 01 July 1997

Resigned: 06 June 1998

Thomas F.

Position: Secretary

Appointed: 04 April 1997

Resigned: 06 June 1998

Charles O.

Position: Director

Appointed: 05 February 1993

Resigned: 10 September 1992

Robert H.

Position: Director

Appointed: 31 December 1991

Resigned: 17 March 1992

Mary F.

Position: Director

Appointed: 10 September 1991

Resigned: 04 April 1997

Mary F.

Position: Secretary

Appointed: 10 September 1991

Resigned: 04 April 1997

Thomas F.

Position: Director

Appointed: 10 September 1991

Resigned: 21 February 2004

Mbc Nominees Limited

Position: Nominee Director

Appointed: 10 September 1991

Resigned: 10 September 1991

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 10 September 1991

Resigned: 10 September 1991

People with significant control

Charles O.

Notified on 9 September 2016
Nature of control: 25-50% shares

June P.

Notified on 9 September 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounting period ending changed to 2021-12-31 (was 2022-03-31).
filed on: 4th, April 2022
Free Download (1 page)

Company search