T J BUILDING LIMITED

Company Documents

DateDescription
02/09/232 September 2023 Statement of affairs

View Document

22/08/2322 August 2023 Appointment of a voluntary liquidator

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Registered office address changed from 19 Ash Grove Upton St. Leonards Gloucester Gloucestershire GL4 8BH United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2023-08-22

View Document

20/04/2320 April 2023 Registered office address changed from 38 Honeysuckle Drive Abbeymead Gloucester Gloucestershire GL4 4DU England to 19 Ash Grove Upton St. Leonards Gloucester Gloucestershire GL4 8BH on 2023-04-20

View Document

30/11/2230 November 2022 Termination of appointment of Sarah-Jayne Lyons as a director on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Sarah-Jayne Lyons as a person with significant control on 2022-11-30

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH-JAYNE LYONS / 25/08/2018

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS JENKINS / 25/08/2018

View Document

04/09/184 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH-JAYNE LYONS

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JENKINS

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JANE LYONS / 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

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