TJB500 LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Resignation of a liquidator

View Document

25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-09-28

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Appointment of a voluntary liquidator

View Document

10/10/2210 October 2022 Registered office address changed from Whitepost Garage West Coker Road West Coker Yeovil BA22 9AA England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2022-10-10

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Statement of affairs

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Director's details changed for Mr Anthony Richard Barrett on 2022-01-01

View Document

19/01/2219 January 2022 Change of details for Mr Anthony Barrett as a person with significant control on 2022-01-01

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

09/11/219 November 2021 Director's details changed for Mr Tony Barrett on 2021-11-01

View Document

30/07/2130 July 2021 Director's details changed for Mr Tony Barrett on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Anthony Barrett as a person with significant control on 2021-07-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA BARRETT

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 39 WATERLEAZE TAUNTON SOMERSET TA2 8PX

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 SAIL ADDRESS CHANGED FROM: 3 GAZELLE ROAD LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2JP ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

21/12/1021 December 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BARRETT / 08/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/10/0917 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

20/11/0620 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 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