Advanced company searchLink opens in new window

TJ PROPERTIES (UK) LTD

Company number 07001268

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)
09 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Apr 2016 AD01 Registered office address changed from 1st Floor, 6 st. John's Court, Upper Fforest Way Swansea Enterprise Park Swansea SA6 8QQ to Cwrt Buchan House Cwrt Buchan Lane Port Talbot SA13 2PQ on 22 April 2016
03 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 800
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 800
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 800
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 August 2011
28 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Nov 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
02 Nov 2010 CH01 Director's details changed for Jagdish Kaur on 25 August 2010
02 Nov 2010 CH01 Director's details changed for Tarsem Singh on 25 August 2010
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
08 Sep 2009 288a Director and secretary appointed tarsem singh
08 Sep 2009 288a Director appointed jagdish kaur
08 Sep 2009 88(2) Ad 26/08/09\gbp si 799@1=799\gbp ic 1/800\
26 Aug 2009 288b Appointment terminated director yomtov jacobs
26 Aug 2009 NEWINC Incorporation