About

Registered Number: 04628159
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: P T DAVIES & CO LTD, Hazeldene Lodge Thame Road, Longwick, Princes Risborough, Buckinghamshire, HP27 9SW

 

Established in 2003, T J Allen Ltd are based in Princes Risborough in Buckinghamshire, it's status at Companies House is "Active". The companies directors are Allen, Nicola Claire, Allen, Thomas James. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Thomas James 03 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Nicola Claire 03 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 12 January 2016
CH03 - Change of particulars for secretary 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AD01 - Change of registered office address 13 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 06 July 2009
287 - Change in situation or address of Registered Office 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 30 August 2007
CERTNM - Change of name certificate 15 August 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 08 April 2004
225 - Change of Accounting Reference Date 29 March 2004
363s - Annual Return 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
287 - Change in situation or address of Registered Office 21 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.