T&J PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/05/2511 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Change of details for Mr Jonny Etminan as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Change of details for Mr Tom Etminan as a person with significant control on 2024-05-23 |
22/05/2422 May 2024 | Director's details changed for Mr Jonny Etminan on 2024-05-11 |
22/05/2422 May 2024 | Director's details changed for Mr Tom Etminan on 2024-05-11 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
11/07/2311 July 2023 | Director's details changed for Mr Tom Etminan on 2023-06-29 |
29/06/2329 June 2023 | Register(s) moved to registered inspection location 21 Wingate Square London SW4 0AF |
29/06/2329 June 2023 | Director's details changed for Mr Tom Etminan on 2023-06-29 |
29/06/2329 June 2023 | Registered office address changed from 21 Wingate Square London SW4 0AF England to 128 City Road London EC1V 2NX on 2023-06-29 |
29/06/2329 June 2023 | Register inspection address has been changed from 49 Hampton Road Teddington TW11 0LA England to 21 Wingate Square London SW4 0AF |
28/05/2328 May 2023 | Total exemption full accounts made up to 2022-05-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
13/05/2213 May 2022 | Compulsory strike-off action has been discontinued |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
06/05/226 May 2022 | Compulsory strike-off action has been suspended |
06/05/226 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Micro company accounts made up to 2020-05-31 |
25/06/2125 June 2021 | Registered office address changed from 49 Hampton Road Teddington England TW11 0LA to 21 Wingate Square London SW4 0AF on 2021-06-25 |
25/06/2125 June 2021 | Appointment of Mr Tom Etminan as a director on 2021-06-25 |
25/06/2125 June 2021 | Appointment of Mr Jonny Etminan as a director on 2021-06-25 |
25/06/2125 June 2021 | Termination of appointment of Mohamad Gholi Etminan as a director on 2021-06-25 |
25/06/2125 June 2021 | Termination of appointment of Tom Etminan as a secretary on 2021-06-25 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
22/02/2022 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
25/02/1825 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
24/05/1724 May 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
23/05/1723 May 2017 | SAIL ADDRESS CREATED |
24/01/1724 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
26/02/1626 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
06/07/156 July 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/02/157 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/06/141 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/10/135 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085188200001 |
05/06/135 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMAD GHOLI / 05/06/2013 |
19/05/1319 May 2013 | REGISTERED OFFICE CHANGED ON 19/05/2013 FROM 16 CRANESWATER PARK SOUTHALL SOUTHALL MIDDX UB2 5RR ENGLAND |
19/05/1319 May 2013 | APPOINTMENT TERMINATED, DIRECTOR TOM ETMINAN |
19/05/1319 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JONNY ETMINAN |
19/05/1319 May 2013 | DIRECTOR APPOINTED DR MOHAMAD GHOLI |
13/05/1313 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR TOM ETIMAN / 13/05/2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY ETIMAN / 13/05/2013 |
13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ETIMAN / 13/05/2013 |
07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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