About

Registered Number: 06868625
Date of Incorporation: 03/04/2009 (15 years ago)
Company Status: Active
Registered Address: 5 Yeomans Court, Ware Road, Hertford, Herts, SG13 7HJ

 

Based in Herts, T J L (Plastering) Ltd was setup in 2009, it's status at Companies House is "Active". The business has 3 directors listed in the Companies House registry.

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.