T.J.S. JOINERY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewChange of details for Mr Darren Southgate as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Darren Southgate on 2025-07-29

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

03/05/233 May 2023 Cessation of Gillian Savage as a person with significant control on 2023-02-28

View Document

03/05/233 May 2023 Termination of appointment of Gillian Savage as a secretary on 2023-02-28

View Document

03/05/233 May 2023 Notification of Darren Southgate as a person with significant control on 2023-02-28

View Document

03/05/233 May 2023 Notification of Dean Spencer as a person with significant control on 2023-02-28

View Document

03/05/233 May 2023 Appointment of Mr Darren Southgate as a director on 2023-02-28

View Document

03/05/233 May 2023 Appointment of Mr Dean Spencer as a director on 2023-02-28

View Document

03/05/233 May 2023 Termination of appointment of Terence John Savage as a director on 2023-02-28

View Document

03/05/233 May 2023 Termination of appointment of Gillian Savage as a director on 2023-02-28

View Document

03/05/233 May 2023 Cessation of Terence John Savage as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

03/09/193 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM UNIT 3, BURMA ROAD BLIDWORTH NOTTINGHAM NOTTINGHAMSHIRE NG21 0RT

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

04/07/184 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054953840001

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054953840002

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054953840001

View Document

30/05/1430 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054953840002

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/07/1226 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SAVAGE / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SAVAGE / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN SAVAGE / 26/01/2012

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SAVAGE / 29/06/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SAVAGE / 29/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 28/02/06

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 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