TJK HOLDINGS KENT LTD

Unit 2 Lakeview Stables Unit 2 Lakeview Stables, Sevenoaks, TN15 6NL, Kent
StatusACTIVE
Company No.08536022
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 16 days
JurisdictionEngland Wales

SUMMARY

TJK HOLDINGS KENT LTD is an active private limited company with number 08536022. It was incorporated 11 years, 16 days ago, on 20 May 2013. The company address is Unit 2 Lakeview Stables Unit 2 Lakeview Stables, Sevenoaks, TN15 6NL, Kent.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA01

New date: 2024-02-29

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Kinghorn

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Kinghorn

Appointment date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Kinghorn

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Timothy Hugh Kinghorn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085360220002

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085360220001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-24

Charge number: 085360220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 11 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085360220001

Charge creation date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEERSDOM RECRUITMENT LTD

431 GILLOTT ROAD,BIRMINGHAM,B16 9LJ

Number:11908040
Status:ACTIVE
Category:Private Limited Company

FLEETWOOD TOWN COMMUNITY TRUST

HIGHBURY STADIUM,FLEETWOOD,FY7 6TX

Number:07586116
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MCFARLANE FENCING CONTRACTORS LIMITED

159 BROOKE ROAD,RUTLAND,LE15 6HQ

Number:05022202
Status:ACTIVE
Category:Private Limited Company

MIKE HUGHES LIMITED

99 CHARD ROAD,EXETER,EX1 3AS

Number:09324227
Status:ACTIVE
Category:Private Limited Company

SHAKTI PUMPS UK LTD

3A READS FIELD,ALTON,GU34 5XA

Number:11708655
Status:ACTIVE
Category:Private Limited Company

THE PARK SHED LIMITED

64 GREENBANK ROAD,LIVERPOOL,L18 1HN

Number:11804876
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