TJK TECHNICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewChange of details for Mr Chris Hanmer as a person with significant control on 2025-10-14

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-09-27 with no updates

View Document

20/06/2520 June 2025 Amended accounts made up to 2024-03-31

View Document

31/12/2431 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

03/06/243 June 2024 Registration of charge 067293250002, created on 2024-05-24

View Document

03/06/243 June 2024 Registration of charge 067293250001, created on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Change of details for Mr Chris Hanmer as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Cessation of Kenna Hamilton as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

28/11/2128 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

28/11/2128 November 2021 Notification of Kenna Hamilton as a person with significant control on 2021-11-28

View Document

28/11/2128 November 2021 Change of details for Mr Chris Hanmer as a person with significant control on 2021-11-28

View Document

16/04/2116 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 COMPANY NAME CHANGED ZIG ZAG WIGS LIMITED CERTIFICATE ISSUED ON 29/07/19

View Document

05/04/195 April 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS HANMER

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

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

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR RODNEY HANMER

View Document

09/04/189 April 2018 Registered office address changed from , Nick Rogers 211a Thelwall Lane, Warrington, Cheshire, WA4 1NF to 6 Roachwood Close Roachwood Close Chadderton Oldham OL9 9UN on 2018-04-09

View Document

09/04/189 April 2018 CESSATION OF JOSEPHINE GERRARD AS A PSC

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM NICK ROGERS 211A THELWALL LANE WARRINGTON CHESHIRE WA4 1NF

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR CHRIS HANMER

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE GERRARD

View Document

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

View Accounts

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

21/10/1721 October 2017 APPOINTMENT TERMINATED, SECRETARY RODNEY HANMER

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

17/11/1517 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Accounts

12/07/1412 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

15/11/1315 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Accounts

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/11/1210 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Accounts

11/01/1211 January 2012 Annual return made up to 21 October 2011 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/03/1127 March 2011 Annual return made up to 21 October 2010 with full list of shareholders

View Document

09/01/119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANMER

View Document

17/04/1017 April 2010 SECRETARY APPOINTED MR RODNEY ARTHUR HANMER

View Document

17/04/1017 April 2010 DIRECTOR APPOINTED MR RODNEY ARTHUR HANMER

View Document

17/04/1017 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANMER

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE GERRARD / 20/10/2009

View Document

04/11/094 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANMER / 03/11/2009

View Document

21/10/0821 October 2008 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