About

Registered Number: 06868625
Date of Incorporation: 03/04/2009 (16 years ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Herts, SG13 7HJ

 

Having been setup in 2009, T J L (Plastering) Ltd has its registered office in Hertford in Herts. The companies directors are listed as Gibbons, Paul Thomas, Lott, Thomas Joseph, Mercer, Barbara Ann in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBONS, Paul Thomas 04 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
LOTT, Thomas Joseph 13 June 2018 31 December 2019 1
MERCER, Barbara Ann 03 April 2009 13 June 2018 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 28 January 2020
TM02 - Termination of appointment of secretary 08 January 2020
TM01 - Termination of appointment of director 07 January 2020
RESOLUTIONS - N/A 14 October 2019
PSC07 - N/A 14 October 2019
PSC04 - N/A 14 October 2019
SH06 - Notice of cancellation of shares 14 October 2019
SH03 - Return of purchase of own shares 14 October 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 08 April 2019
AA - Annual Accounts 20 December 2018
AP03 - Appointment of secretary 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 05 April 2017
AA01 - Change of accounting reference date 30 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH03 - Change of particulars for secretary 30 April 2014
MR01 - N/A 06 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AD01 - Change of registered office address 24 May 2012
AA - Annual Accounts 21 March 2012
AD01 - Change of registered office address 15 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 May 2010
SH01 - Return of Allotment of shares 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.