TJM SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 76 Lairgate Beverley HU17 8EU on 2025-03-14

View Document

11/03/2511 March 2025 Micro company accounts made up to 2025-01-06

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

11/03/2511 March 2025 Previous accounting period extended from 2024-09-30 to 2025-01-06

View Document

06/01/256 January 2025 Annual accounts for year ending 06 Jan 2025

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/01/2125 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2019

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA MILLS

View Document

05/02/205 February 2020 04/09/18 STATEMENT OF CAPITAL GBP 2

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / TREVOR JOHN MILLS / 05/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

04/09/184 September 2018 04/09/18 STATEMENT OF CAPITAL GBP 2.00

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