T J ACQUISITIONS LIMITED
Status | ACTIVE |
Company No. | 07018246 |
Category | Private Limited Company |
Incorporated | 14 Sep 2009 |
Age | 14 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
T J ACQUISITIONS LIMITED is an active private limited company with number 07018246. It was incorporated 14 years, 8 months, 15 days ago, on 14 September 2009. The company address is 49 Vicarage Road North, Rochdale, OL11 2TF, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-25
Charge number: 070182460005
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070182460006
Charge creation date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change account reference date company previous shortened
Date: 27 Jun 2023
Action Date: 28 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-28
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change account reference date company previous shortened
Date: 29 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA01
New date: 2021-09-29
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company current shortened
Date: 27 Oct 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-29
New date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 31 Aug 2021
Action Date: 29 Nov 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-11-29
Documents
Notification of a person with significant control
Date: 01 Jul 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Talat Jabin
Notification date: 2021-03-25
Documents
Termination secretary company with name termination date
Date: 01 Jul 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mohammad Saleem
Termination date: 2021-03-25
Documents
Cessation of a person with significant control
Date: 01 Jul 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Saleem
Cessation date: 2021-03-25
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Old address: C/O the Directors 18 Albert Street Burton-on-Trent Staffordshire DE14 2NL
New address: 49 Vicarage Road North Rochdale OL11 2TF
Change date: 2021-07-01
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Change account reference date company previous extended
Date: 30 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 01 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-01
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 01 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2018
Action Date: 01 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070182460002
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070182460003
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070182460004
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Mortgage create with deed with charge number
Date: 29 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070182460001
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change registered office address company with date old address
Date: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-18
Old address: 4 Sautridge Close Middleton M24 2UB England
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type dormant
Date: 25 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 12 Dec 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Talat Jabin
Change date: 2010-09-14
Documents
Change person secretary company with change date
Date: 12 Dec 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-14
Officer name: Mohammad Saleem
Documents
Appoint person secretary company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mohammad Saleem
Documents
Incorporation company
Date: 14 Sep 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
12 MUSTANG DRIVE,CAMBRIDGE,CB23 6HY
Number: | 10986254 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JOINERY PLUS BUILDING PROJECTS LTD
117 BIRLEY STREET,NEWTON-LE-WILLOWS,WA12 9UN
Number: | 09424604 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 02540165 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE, 46 MOLESWORTH STREET,CO TYRONE,BT80 8PA
Number: | NI050041 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DEACONSFIELD ROAD,HEMEL HEMPSTEAD,HP3 9HZ
Number: | 05948523 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX HOUSE,LONDON,NW10 6RT
Number: | 08114700 |
Status: | ACTIVE |
Category: | Private Limited Company |