TJ DISCOUNT GROUP LTD

Suite 15 Millfield Industrial Estate Suite 15 Millfield Industrial Estate, Doncaster, DN5 0SJ, South Yorkshire, England
StatusACTIVE
Company No.10680536
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 26 May 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCUS SKILLS YORK CIC

22 SCARBOROUGH TERRACE,YORK,YO30 7AW

Number:11009821
Status:ACTIVE
Category:Community Interest Company

DRM TRANS LTD

163 FLETTON AVENUE,PETERBOROUGH,PE2 8DB

Number:10884687
Status:ACTIVE
Category:Private Limited Company

PSYCHIATRIC THERAPY LTD

7 CAXTON ROAD,LONDON,N22 6TB

Number:11775915
Status:ACTIVE
Category:Private Limited Company

RED MOTO LTD

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

SMM COMPOSITES LTD

2 THE FIELD,HEANOR,DE75 7JH

Number:10407529
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