T.J.G. ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/04/2310 April 2023 Final Gazette dissolved following liquidation

View Document

10/01/2310 January 2023 Return of final meeting in a members' voluntary winding up

View Document

15/02/2215 February 2022 Liquidators' statement of receipts and payments to 2021-12-10

View Document

02/12/202 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 04/09/2018

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 31/08/2018

View Document

07/03/197 March 2019 CURREXT FROM 30/04/2019 TO 31/05/2019

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 17/01/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 17/01/2018

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 17/01/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 17/01/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

08/09/178 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GOODING / 03/04/2017

View Document

24/08/1624 August 2016 27/06/16 STATEMENT OF CAPITAL GBP 1

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1630 June 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, SECRETARY SHELLEY GOODING

View Document

11/05/1611 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM BRITANNIA HOUSE 2A NEW STREET NEWPORT SHROPSHIRE TF10 7AX

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/04/1513 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 77A HIGH STREET NEWPORT SHROPSHIRE TF10 7AU

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHELLEY DAWN GOODING / 01/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN GOODING / 01/10/2009

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 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