TJM PROJECTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Change of details for Mrs Jayne Spruce as a person with significant control on 2024-11-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Secretary's details changed for Mr Matthew Burrows on 2022-11-17

View Document

17/11/2217 November 2022 Director's details changed for Mrs Jayne Spruce on 2022-11-17

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SPRUCE / 19/03/2014

View Document

09/05/149 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BURROWS / 19/03/2014

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/05/131 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 365 WEST END ROAD HAYDOCK ST HELENS MERSEYSIDE WA11 0AX

View Document

14/07/1114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1128 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURROWS / 19/03/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/06/0717 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 42A KEMBLE STREET PRESCOT MERSEYSIDE L34 5SQ

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 33 WINDLEBROOK CRESCENT WINDLE ST. HELENS MERSEYSIDE WA10 6DY

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: SUITE 18 FOLKESTONE ENT CENT SHEARWAY BUS PK SHEARWAY RD FOLKESTONE CT19 4RH

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 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