T J S NORTHERN LTD



Company Documents

DateDescription
20/11/2320 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM UNIT 9 MOSS END BUSINESS VILLAGE CROOKLANDS MILNTHORPE LA7 7NU ENGLAND

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA SHEPHERD / 02/05/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES SHEPHERD / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SHEPHERD / 11/03/2019

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA SHEPHERD / 11/03/2019

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA SHEPHERD / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / THOMAS JAMES SHEPHERD / 11/03/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM BRIAR COTTAGE 1 HAWESMEAD DRIVE KENDAL CUMBRIA LA9 5HD ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SHEPHERD

View Document

13/07/1613 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM BRIDGE VIEW BURTON ROAD OXENHOLME KENDEL CUMBRIA LA9 7ED

View Document

27/07/1527 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
18/07/1418 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
22/07/1322 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document



30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/108 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES SHEPHERD / 26/06/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SHEPHERD / 26/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 Annual return made up to 27 June 2009 with full list of shareholders

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHEPHERD / 20/08/2008

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA SHEPHERD / 20/08/2008

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0713 November 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/07/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0426 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

19/07/0319 July 2003 NEW SECRETARY APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0319 July 2003 SECRETARY RESIGNED

View Document

19/07/0319 July 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company