TJS SERVICING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/07/2523 July 2025 NewApplication to strike the company off the register

View Document

15/06/2515 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/05/2527 May 2025 Current accounting period shortened from 2025-07-31 to 2025-05-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

02/08/232 August 2023 Change of details for Mr Timothy John Stafford as a person with significant control on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mr Timothy John Stafford on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Mrs Wendy Stafford on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from 30 Newton View Flitwick Bedford Bedfordshire MK45 1GH England to 15 Arthur Street Ampthill Bedford MK45 2QQ on 2023-08-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Change of details for Mr Timothy John Stafford as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Timothy John Stafford on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Timothy John Stafford as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Timothy John Stafford on 2021-09-28

View Document

28/09/2128 September 2021 Registered office address changed from 62 Long Meadows Burley in Wharfedale Ilkley West Yorkshire LS29 7RY England to 30 Newton View Flitwick Bedford Bedfordshire MK45 1GH on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mrs Wendy Stafford on 2021-09-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

21/09/2021 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 12 OAK TREE ROAD AMPTHILL BEDFORD MK45 2UH

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY STAFFORD / 24/11/2017

View Document

14/11/1714 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/08/1531 August 2015 DIRECTOR APPOINTED MRS WENDY STAFFORD

View Document

29/08/1529 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STAFFORD / 29/08/2015

View Document

29/08/1529 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY STAFFORD / 29/08/2015

View Document

29/08/1529 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 1 HORNCASTLE CLOSE DAVENTRY NORTHAMPTONSHIRE NN11 0GH

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 12 OAKTREE ROAD AMPTHILL BEDFORDSHIRE MK45 2UH

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY STAFFORD / 01/04/2014

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STAFFORD / 01/04/2014

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/07/1227 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY HADWIN / 30/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE SPICER

View Document

13/08/1013 August 2010 SECRETARY APPOINTED MISS WENDY HADWIN

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN STAFFORD / 18/07/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED MRS SUZANNE SPICER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY FRANK STAFFORD

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VANS 2 GO LTD


  • 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