T H J LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Director's details changed for Trevor Howard Johnson on 2025-02-26

View Document

03/03/253 March 2025 Change of details for Trevor Howard Johnson as a person with significant control on 2025-02-26

View Document

01/03/251 March 2025 Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-03-01

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/10/2320 October 2023 Satisfaction of charge 046828460001 in full

View Document

20/10/2320 October 2023 Satisfaction of charge 046828460002 in full

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/01/2230 January 2022 Change of details for Trevor Howard Johnson as a person with significant control on 2022-01-28

View Document

30/01/2230 January 2022 Director's details changed for Trevor Howard Johnson on 2022-01-28

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 172 WROSLYN ROAD FREELAND WITNEY OXON OX29 8AQ

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / TREVOR HOWARD JOHNSON / 20/11/2020

View Document

23/11/2023 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HOWARD JOHNSON / 20/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/01/1517 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HOWARD JOHNSON / 29/09/2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM THE TALBOT INN OXFORD ROAD EYNSHAM OXFORDSHIRE ENGLAND OX29 4BT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046828460002

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046828460001

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA HICKTON

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA HICKTON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HICKTON / 31/01/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HICKTON / 31/01/2011

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 264 BANBURY ROAD OXFORD OX2 7DY

View Document

26/02/1026 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 6 DES ROCHES SQUARE WITNEY OXFORDSHIRE OX28 4BE

View Document

13/04/0713 April 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 COMPANY NAME CHANGED THE ROMANY INN LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 2 LANGDALE GATE WITNEY OXFORDSHIRE OX28 6RQ

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 S80A AUTH TO ALLOT SEC 04/02/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 2 LANGDALE GATE WITNEY OXFORDSHIRE OX28 6RQ

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/03/032 March 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