TJTUK LIMITED

Wallace House Wallace House, Walsall, WS1 2LT, West Midlands, England
StatusACTIVE
Company No.06258499
CategoryPrivate Limited Company
Incorporated24 May 2007
Age17 years, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 02 Jun 2016

Category: Address

Type: AD02

New address: 26 Birmingham Road Walsall WS1 2LZ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 26 May 2011

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smith

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Smith

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

HADLAND CARE GROUP LIMITED

3 WOLLASTON ROAD,BOURNEMOUTH,BH6 4AR

Number:04799268
Status:ACTIVE
Category:Private Limited Company

JUST FLOOR IT LIMITED

61 MIDWAY ROAD,SWADLINCOTE,DE11 7NX

Number:10463027
Status:ACTIVE
Category:Private Limited Company

SYMBOL OF SUCCESS RACING LTD

THE LODGE,HEREFORD,HR1 4SP

Number:07790010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source