Advanced company searchLink opens in new window

TJM MANAGEMENT LIMITED

Company number 04977344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
25 Feb 2009 363a Return made up to 21/11/08; full list of members
16 Feb 2009 288c Secretary's change of particulars / rosemarie fenttiman / 09/03/2007
16 Feb 2009 288c Director's change of particulars / john fenttiman / 09/03/2007
30 Jul 2008 AA Accounts for a small company made up to 29 February 2008
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 7
17 Dec 2007 363a Return made up to 21/11/07; full list of members
25 Aug 2007 395 Particulars of mortgage/charge
20 Aug 2007 AA Full accounts made up to 28 February 2007
01 Jun 2007 395 Particulars of mortgage/charge
03 Jan 2007 363a Return made up to 21/11/06; full list of members
02 Jan 2007 AA Full accounts made up to 28 February 2006
06 Dec 2005 363s Return made up to 26/11/05; full list of members
17 Nov 2005 AA Full accounts made up to 28 February 2005
27 Jul 2005 287 Registered office changed on 27/07/05 from: c/o haslers, johnston house 8 johnston road woodford green essex IG8 0XA
06 Dec 2004 363s Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Dec 2004 288c Secretary's particulars changed
06 Dec 2004 288c Director's particulars changed
06 Oct 2004 225 Accounting reference date extended from 30/11/04 to 28/02/05
06 Jan 2004 395 Particulars of mortgage/charge
06 Jan 2004 395 Particulars of mortgage/charge
06 Jan 2004 395 Particulars of mortgage/charge
23 Dec 2003 88(2)R Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100
20 Dec 2003 395 Particulars of mortgage/charge
02 Dec 2003 288a New secretary appointed