TJTUK LIMITED
Status | ACTIVE |
Company No. | 06258499 |
Category | Private Limited Company |
Incorporated | 24 May 2007 |
Age | 17 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
TJTUK LIMITED is an active private limited company with number 06258499. It was incorporated 17 years, 8 days ago, on 24 May 2007. The company address is Wallace House Wallace House, Walsall, WS1 2LT, West Midlands, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Old address: 20 Birmingham Road Walsall WS1 2LT
New address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
Change date: 2023-06-12
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-06
New address: 20 Birmingham Road Walsall WS1 2LT
Old address: Unit 15 Leahall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 01 Aug 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Change person director company with change date
Date: 15 Jul 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Thomas David Yarnall
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change sail address company with old address new address
Date: 29 Oct 2020
Category: Address
Type: AD02
Old address: 26 Birmingham Road Walsall WS1 2LZ England
New address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: Unit 15 Leahall Enterprise Park Wheelhouse Road Rugeley Staffordshire WS15 1LH
Change date: 2019-10-02
Old address: Unit 7 Lea Hall Enterprise Park Wheelhouse Road Rugeley WS15 1LH England
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Resolution
Date: 26 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Sep 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Resolution
Date: 23 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Change registered office address company with date old address new address
Date: 22 May 2018
Action Date: 22 May 2018
Category: Address
Type: AD01
Old address: Unit 14 Lea Hall Business Park Wheelhouse Road Rugeley Staffordshire WS15 1LJ England
New address: Unit 7 Lea Hall Enterprise Park Wheelhouse Road Rugeley WS15 1LH
Change date: 2018-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Move registers to sail company with new address
Date: 01 Jun 2017
Category: Address
Type: AD03
New address: 26 Birmingham Road Walsall WS1 2LZ
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas David Yarnall
Change date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Move registers to sail company with new address
Date: 02 Jun 2016
Category: Address
Type: AD03
New address: 26 Birmingham Road Walsall WS1 2LZ
Documents
Change sail address company with new address
Date: 02 Jun 2016
Category: Address
Type: AD02
New address: 26 Birmingham Road Walsall WS1 2LZ
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
New address: Unit 14 Lea Hall Business Park Wheelhouse Road Rugeley Staffordshire WS15 1LJ
Old address: Unit 14 Lea Hall Business Park Rugeley Staffordshire WS15 1LJ England
Change date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-28
Old address: Unit 16 West Cannock Way Cannock Chase Enterprise Centre Hednesford Staffordshire WS12 0QW
New address: Unit 14 Lea Hall Business Park Wheelhouse Road Rugeley Staffordshire WS15 1LJ
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 24 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-24
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 24 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-24
Documents
Change registered office address company with date old address
Date: 12 May 2011
Action Date: 12 May 2011
Category: Address
Type: AD01
Old address: Unit 1 Tamworth Enterprise Park Mariner Tamworth B79 7UL
Change date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 24 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-24
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Thomas David Yarnall
Documents
Change account reference date company previous extended
Date: 26 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA01
New date: 2009-11-30
Made up date: 2009-05-31
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Smith
Documents
Termination secretary company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Smith
Documents
Certificate change of name company
Date: 25 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed first class audio visual LIMITED\certificate issued on 27/06/09
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 21/08/2008 from units 5 and 6, union close kettlebrook tamworth B77 1BB
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/05/08; full list of members
Documents
Legacy
Date: 03 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
AND OTHER STORIES PUBLISHING C.I.C.
17 DELF STREET,SHEFFIELD,S2 3GX
Number: | 07140962 |
Status: | ACTIVE |
Category: | Community Interest Company |
BEARS IN THE PARK PRE-SCHOOL LIMITED
28 WINDSOR ROAD,STAINES UPON THAMES,TW19 5DH
Number: | 10560502 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
UNIT 3, ROYAL COURT CHURCH GREEN CLOSE,WINCHESTER,SO23 7TW
Number: | 09243990 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WOLLASTON ROAD,BOURNEMOUTH,BH6 4AR
Number: | 04799268 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MIDWAY ROAD,SWADLINCOTE,DE11 7NX
Number: | 10463027 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE,HEREFORD,HR1 4SP
Number: | 07790010 |
Status: | ACTIVE |
Category: | Private Limited Company |