TJ'S S.E. LIMITED

Company Documents

DateDescription
18/09/1918 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 5 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DQ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

16/10/1716 October 2017 Annual accounts small company total exemption made up to 27 November 2016

View Document

24/08/1724 August 2017 PREVSHO FROM 28/11/2016 TO 27/11/2016

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / FRASER STUART BROWN / 05/08/2017

View Document

11/08/1711 August 2017 CESSATION OF SANDRA MARY HARRIS AS A PSC

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MYALL

View Document

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 28 November 2015

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

27/11/1627 November 2016 Annual accounts for year ending 27 Nov 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRASER STUART BROWN / 03/06/2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALYON

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DARREN MYALL

View Document

28/11/1528 November 2015 Annual accounts for year ending 28 Nov 2015

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND MALYON / 10/11/2015

View Document

24/09/1524 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

11/08/1511 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

01/10/141 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA HARRIS

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED FRASER STUART BROWN

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ANDREW RAYMOND MALYON

View Document

06/09/126 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/09/1115 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/09/1014 September 2010 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

31/08/1031 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

12/10/0912 October 2009 26/08/09 STATEMENT OF CAPITAL GBP 1.00

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED SANDRA MARY HARRIS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

26/08/0926 August 2009 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