T&J PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Change of details for Mr Jonny Etminan as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Mr Tom Etminan as a person with significant control on 2024-05-23

View Document

22/05/2422 May 2024 Director's details changed for Mr Jonny Etminan on 2024-05-11

View Document

22/05/2422 May 2024 Director's details changed for Mr Tom Etminan on 2024-05-11

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Director's details changed for Mr Tom Etminan on 2023-06-29

View Document

29/06/2329 June 2023 Register(s) moved to registered inspection location 21 Wingate Square London SW4 0AF

View Document

29/06/2329 June 2023 Director's details changed for Mr Tom Etminan on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from 21 Wingate Square London SW4 0AF England to 128 City Road London EC1V 2NX on 2023-06-29

View Document

29/06/2329 June 2023 Register inspection address has been changed from 49 Hampton Road Teddington TW11 0LA England to 21 Wingate Square London SW4 0AF

View Document

28/05/2328 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-05-31

View Document

25/06/2125 June 2021 Registered office address changed from 49 Hampton Road Teddington England TW11 0LA to 21 Wingate Square London SW4 0AF on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Tom Etminan as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Jonny Etminan as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Mohamad Gholi Etminan as a director on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Tom Etminan as a secretary on 2021-06-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

25/02/1825 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/05/1723 May 2017 SAIL ADDRESS CREATED

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

06/07/156 July 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/06/141 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085188200001

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMAD GHOLI / 05/06/2013

View Document

19/05/1319 May 2013 REGISTERED OFFICE CHANGED ON 19/05/2013 FROM 16 CRANESWATER PARK SOUTHALL SOUTHALL MIDDX UB2 5RR ENGLAND

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR TOM ETMINAN

View Document

19/05/1319 May 2013 APPOINTMENT TERMINATED, DIRECTOR JONNY ETMINAN

View Document

19/05/1319 May 2013 DIRECTOR APPOINTED DR MOHAMAD GHOLI

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TOM ETIMAN / 13/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONNY ETIMAN / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM ETIMAN / 13/05/2013

View Document

07/05/137 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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