TJPD ASSOCIATES LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 Registered office address changed from 11 New Street Pontnewydd Cwmbran NP44 1EE to Suite 1, Brecon House William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 2025-07-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MILES ADAMS / 01/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ADAMS / 01/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILES ADAMS / 01/02/2019

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/01/1816 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MILES ADAMS / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILES ADAMS / 11/02/2016

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ADAMS / 11/02/2016

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ADAMS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MILES ADAMS / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0729 June 2007 ARTICLES OF ASSOCIATION

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED T.& J. PROPERTY DEVELOPMENTS LIM ITED CERTIFICATE ISSUED ON 25/06/07

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 2ND FLOOR CAS-GWENT CHAMBERS WELSH STREET CHEPSTOW MONMOUTHSHIRE NP16 5LN

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/11/067 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: STATION CHAMBERS STATION ROAD CHEPSTOW MONMOUTHSHIRE NP16 5PF

View Document

10/08/0510 August 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 COMPANY NAME CHANGED SELECT (10033) LIMITED CERTIFICATE ISSUED ON 03/06/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE BOGNOR REGIS WEST SUSSEX PO22 8NJ

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 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