TJ DISCOUNT GROUP LTD
Status | ACTIVE |
Company No. | 10680536 |
Category | Private Limited Company |
Incorporated | 21 Mar 2017 |
Age | 7 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
TJ DISCOUNT GROUP LTD is an active private limited company with number 10680536. It was incorporated 7 years, 1 month, 6 days ago, on 21 March 2017. The company address is Suite 15 Millfield Industrial Estate Suite 15 Millfield Industrial Estate, Doncaster, DN5 0SJ, South Yorkshire, England.
Company Fillings
Change account reference date company previous shortened
Date: 21 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-12-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Certificate change of name company
Date: 30 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terriann shake shop LTD\certificate issued on 30/05/23
Documents
Dissolution withdrawal application strike off company
Date: 26 May 2023
Category: Dissolution
Type: DS02
Documents
Confirmation statement with updates
Date: 11 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Appoint person director company with name date
Date: 11 May 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-11
Officer name: Mrs Julie Barbara Mitchell
Documents
Change to a person with significant control
Date: 11 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-11
Psc name: Mrs Terri-Ann Nunns
Documents
Notification of a person with significant control
Date: 11 May 2023
Action Date: 11 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Barbara Mitchell
Notification date: 2023-05-11
Documents
Confirmation statement with no updates
Date: 28 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Dissolution voluntary strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Sep 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Change person director company with change date
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Terri-Ann Nunns
Change date: 2022-02-11
Documents
Change to a person with significant control
Date: 11 Feb 2022
Action Date: 11 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Terri-Ann Nunns
Change date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Change to a person with significant control
Date: 21 Aug 2020
Action Date: 15 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-15
Psc name: Mrs Terri-Ann Nunns
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 15 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 30 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-30
Officer name: Michael William Nunns
Documents
Cessation of a person with significant control
Date: 14 Apr 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael William Nunns
Cessation date: 2020-03-30
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael William Nunns
Change date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mrs Terri-Ann Nunns
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-19
Officer name: Mr Michael William Nunns
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Terri-Ann Nunns
Change date: 2019-03-19
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-19
Psc name: Mr Michael William Nunns
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: 16 Ellers Road Bessacarr Doncaster DN4 7BA United Kingdom
Change date: 2019-03-19
New address: Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Some Companies
22 SCARBOROUGH TERRACE,YORK,YO30 7AW
Number: | 11009821 |
Status: | ACTIVE |
Category: | Community Interest Company |
163 FLETTON AVENUE,PETERBOROUGH,PE2 8DB
Number: | 10884687 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CAXTON ROAD,LONDON,N22 6TB
Number: | 11775915 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRUNDLE AVENUE,STAFFORD,ST16 1AH
Number: | 10927603 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYDEN PARK INVESTMENTS LIMITED
8 SIMPSON PLACE,WIRRAL,CH49 0WN
Number: | 11924548 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE FIELD,HEANOR,DE75 7JH
Number: | 10407529 |
Status: | ACTIVE |
Category: | Private Limited Company |