TJ'S RETAIL CONSULTANTS LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Miss Gillian Phillips as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Mr Timothy Dooley as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewRegistered office address changed from 3 3 Lavender Close Quadring Spalding PE11 4GW United Kingdom to 4 Fortune Close Kneesall Newark NG22 0FG on 2025-09-02

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Registered office address changed from Stonehills Derby Road Mansfield NG18 5BN United Kingdom to 3 3 Lavender Close Quadring Spalding PE11 4GW on 2025-04-07

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Registered office address changed from 47 Swan Lane New Ollerton Newark NG22 9XW England to Stonehills Derby Road Mansfield NG18 5BN on 2024-04-29

View Document

21/11/2321 November 2023 Registered office address changed from 11 Ethel Avenue Nottingham NG3 6HD England to 47 Swan Lane New Ollerton Newark NG22 9XW on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Miss Gillian Phillips as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Timothy Dooley as a person with significant control on 2023-11-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Change of details for Mr Timothy Dooley as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Change of details for Miss Gillian Phillips as a person with significant control on 2023-02-08

View Document

30/01/2330 January 2023 Registered office address changed from 6 Toll Barr Farm Louth Road New Waltham Grimsby DN36 4SA England to 11 Ethel Avenue Nottingham NG3 6HD on 2023-01-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Registered office address changed from The Stables Burrow Hill Kingsbury Episcopi Martock TA12 6BU England to 6 Toll Barr Farm Louth Road New Waltham Grimsby DN36 4SA on 2022-10-12

View Document

13/12/2113 December 2021 Registered office address changed from 55 Guylers Hill Drive Clipstone Village Mansfield NG21 9RT to The Stables Burrow Hill Kingsbury Episcopi Martock TA12 6BU on 2021-12-13

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/03/2122 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

20/03/1920 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN PHILLIPS

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DOOLEY / 05/12/2016

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/12/167 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 15

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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