TJD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

21/03/2421 March 2024 Satisfaction of charge 1 in full

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-13

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

02/01/232 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

27/02/2227 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Notification of Gareth David Rowles as a person with significant control on 2020-12-08

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

07/12/217 December 2021 Notification of Ceri Elizabeth Rowles as a person with significant control on 2020-12-08

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

20/02/2120 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/11/1930 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

01/11/181 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/1816 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 19/02/2018

View Document

19/02/1819 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 19/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 19/02/2018

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 24 BRIDGE STREET NEWPORT SOUTH WALES NP20 4SF

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

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

View Accounts

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 08/01/2016

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 08/01/2016

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 08/01/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 24 BRIDGE STREET NEWPORT GWENT

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/12/1421 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/12/1326 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

25/12/1325 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 04/12/2013

View Document

25/12/1325 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 04/12/2013

View Document

25/12/1325 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID ROWLES / 04/12/2013

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/12/1226 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/12/1131 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 40 CROWN RISE LLANFRECHFA CWMBRAN NP44 8UQ

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/12/0929 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI ELIZABETH ROWLES / 28/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID ROWLES / 28/12/2009

View Document

29/12/0929 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CERI ELIZABETH ROWLES / 28/12/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: 9 BADGERS WOOD CLOSE BASSALEG NEWPORT SOUTH WALES NP10 8SG

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 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