About

Registered Number: 04603926
Date of Incorporation: 28/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Inspiration House, Williams Place Cardiff Road, Upper Boat, Pontypridd, CF37 5BH

 

Founded in 2002, T J's (Tonyrefail) Ltd has its registered office in Upper Boat, it has a status of "Active". Hughes, Mandy Elizabeth, Hughes, David Colin are the current directors of T J's (Tonyrefail) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, David Colin 29 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Mandy Elizabeth 29 November 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 27 February 2004
363s - Annual Return 19 December 2003
225 - Change of Accounting Reference Date 16 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.