T&J WASTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/01/2517 January 2025 | Notification of Jcsm Holdings Ltd as a person with significant control on 2025-01-06 |
17/01/2517 January 2025 | Cessation of Susan Iris Edwards as a person with significant control on 2025-01-06 |
17/01/2517 January 2025 | Cessation of John Ernest Edwards as a person with significant control on 2025-01-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
27/10/2427 October 2024 | Memorandum and Articles of Association |
27/10/2427 October 2024 | Resolutions |
23/10/2423 October 2024 | Sub-division of shares on 2024-10-04 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-07 with updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Director's details changed for Mr John Ernest Edwards on 2022-05-17 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | REGISTERED OFFICE CHANGED ON 21/05/2020 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN ERNEST EDWARDS / 06/04/2016 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
19/05/2019 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST EDWARDS / 07/04/2016 |
19/05/2019 May 2020 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN IRIS EDWARDS / 06/04/2016 |
19/05/2019 May 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN IRIS EDWARDS / 06/04/2016 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/06/1827 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/06/163 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/06/1512 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
06/06/136 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/08/122 August 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST EDWARDS / 01/01/2012 |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/06/116 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERNEST EDWARDS / 01/10/2009 |
28/07/1028 July 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
11/06/0911 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/08/071 August 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 77 UPLANDS WAY GRANGE PARK LONDON N21 1DU |
09/06/049 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
15/06/0315 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03 |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
07/06/027 June 2002 | NEW SECRETARY APPOINTED |
07/06/027 June 2002 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
27/05/0227 May 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | SECRETARY RESIGNED |
17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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