TJ TIMBER & JOINERY SUPPLIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Registration of charge 042842660003, created on 2025-04-01 |
03/03/253 March 2025 | Unaudited abridged accounts made up to 2024-09-30 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-08 with updates |
11/10/2411 October 2024 | Change of details for Mr Andrew Trevor Jones as a person with significant control on 2024-10-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-09-30 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-08 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/03/238 March 2023 | Unaudited abridged accounts made up to 2022-09-30 |
28/11/2228 November 2022 | Registered office address changed from Unit 3 Harry's Court Coombe Road Moorgreen Industrial Park Moorgreen Nottinghamshire NG16 3QU to Unit 2C Farmwell Lane Sutton-in-Ashfield Nottinghamshire NG17 1BX on 2022-11-28 |
28/11/2228 November 2022 | Director's details changed for Mr Andrew Trevor Jones on 2022-11-28 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-08 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-09-30 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-08 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/01/2029 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/03/1914 March 2019 | 30/09/18 UNAUDITED ABRIDGED |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/07/1818 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042842660002 |
15/05/1815 May 2018 | SECRETARY APPOINTED MRS CAROL JONES |
15/05/1815 May 2018 | APPOINTMENT TERMINATED, SECRETARY TREVOR JONES |
20/02/1820 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW TREVOR JONES / 18/04/2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR JONES / 19/04/2017 |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TREVOR JONES / 18/04/2017 |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANDREW TREVOR JONES / 19/04/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/10/1516 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
22/10/1422 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/11/126 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
01/11/101 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
11/11/0911 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 15/10/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
02/10/062 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
20/01/0620 January 2006 | £ SR 1@1 08/04/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/07/054 July 2005 | NEW SECRETARY APPOINTED |
24/06/0524 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
03/12/033 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/033 September 2003 | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS |
08/08/038 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
18/09/0218 September 2002 | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | NEW DIRECTOR APPOINTED |
24/09/0124 September 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | REGISTERED OFFICE CHANGED ON 24/09/01 FROM: UNIT 2 HARRYS COURT COOMBE ROAD MOORGREEN NOTTINGHAMSHIRE NG16 3QU |
24/09/0124 September 2001 | NEW DIRECTOR APPOINTED |
18/09/0118 September 2001 | SECRETARY RESIGNED |
18/09/0118 September 2001 | DIRECTOR RESIGNED |
18/09/0118 September 2001 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
10/09/0110 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TJ TIMBER & JOINERY SUPPLIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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