Based in Feltham, Middlesex, Shop Tjc Ltd was established in 2005, it's status at Companies House is "Active". The current directors of the company are listed as Panwad, Nitin, Agarwal, Amit, Bahadur, Harsh, Jha, Srikant, Jain, Vivek, Simpson, John David, Agrawal, Sunil, Burugapalli, Sri Hari, Hatteea, Julian, Hatteea, Saleem, Newman, Charles, Panjabi, Suresh, Sharma, Ashwini Kumar, Shrimali, Manoj, Ullah, Rahim in the Companies House registry. Currently we aren't aware of the number of employees at the Shop Tjc Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGARWAL, Amit | 01 April 2018 | - | 1 |
BAHADUR, Harsh | 01 February 2019 | - | 1 |
JHA, Srikant | 24 September 2019 | - | 1 |
AGRAWAL, Sunil | 24 March 2006 | 30 July 2007 | 1 |
BURUGAPALLI, Sri Hari | 21 October 2008 | 07 August 2014 | 1 |
HATTEEA, Julian | 15 December 2005 | 30 July 2007 | 1 |
HATTEEA, Saleem | 30 July 2007 | 09 October 2007 | 1 |
NEWMAN, Charles | 30 July 2007 | 30 July 2007 | 1 |
PANJABI, Suresh | 30 July 2007 | 16 December 2009 | 1 |
SHARMA, Ashwini Kumar | 15 December 2005 | 01 March 2007 | 1 |
SHRIMALI, Manoj | 15 December 2005 | 16 June 2009 | 1 |
ULLAH, Rahim | 05 July 2010 | 31 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANWAD, Nitin | 01 April 2018 | - | 1 |
JAIN, Vivek | 08 September 2008 | 01 April 2018 | 1 |
SIMPSON, John David | 30 June 2008 | 08 September 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 22 May 2020 | |
PSC05 - N/A | 22 May 2020 | |
PSC05 - N/A | 22 May 2020 | |
PSC05 - N/A | 21 May 2020 | |
RESOLUTIONS - N/A | 20 May 2020 | |
SH01 - Return of Allotment of shares | 20 May 2020 | |
RESOLUTIONS - N/A | 19 May 2020 | |
PSC05 - N/A | 07 May 2020 | |
RESOLUTIONS - N/A | 15 April 2020 | |
CH01 - Change of particulars for director | 28 January 2020 | |
TM01 - Termination of appointment of director | 31 December 2019 | |
CS01 - N/A | 16 December 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
AA - Annual Accounts | 16 August 2019 | |
AP01 - Appointment of director | 04 February 2019 | |
MR01 - N/A | 21 January 2019 | |
MR01 - N/A | 21 January 2019 | |
CS01 - N/A | 20 December 2018 | |
AA - Annual Accounts | 20 December 2018 | |
MR04 - N/A | 24 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
MR04 - N/A | 03 July 2018 | |
AP03 - Appointment of secretary | 01 May 2018 | |
AP01 - Appointment of director | 01 May 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 19 December 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CH01 - Change of particulars for director | 22 April 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 16 December 2015 | |
MR01 - N/A | 19 April 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AA - Annual Accounts | 23 December 2014 | |
TM01 - Termination of appointment of director | 08 August 2014 | |
MR04 - N/A | 04 August 2014 | |
AUD - Auditor's letter of resignation | 16 April 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 20 December 2013 | |
SH01 - Return of Allotment of shares | 17 October 2013 | |
RESOLUTIONS - N/A | 09 October 2013 | |
CC04 - Statement of companies objects | 09 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
CH03 - Change of particulars for secretary | 08 October 2013 | |
CH01 - Change of particulars for director | 08 October 2013 | |
AD01 - Change of registered office address | 08 October 2013 | |
AP01 - Appointment of director | 09 April 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 15 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH03 - Change of particulars for secretary | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
CH01 - Change of particulars for director | 14 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 02 March 2011 | |
CH03 - Change of particulars for secretary | 15 December 2010 | |
AP01 - Appointment of director | 06 July 2010 | |
MG01 - Particulars of a mortgage or charge | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 March 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
TM01 - Termination of appointment of director | 18 January 2010 | |
AR01 - Annual Return | 15 December 2009 | |
AA - Annual Accounts | 08 December 2009 | |
AP01 - Appointment of director | 06 November 2009 | |
TM01 - Termination of appointment of director | 06 November 2009 | |
288b - Notice of resignation of directors or secretaries | 16 June 2009 | |
363a - Annual Return | 16 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 December 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 08 October 2008 | |
AA - Annual Accounts | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 October 2008 | |
288b - Notice of resignation of directors or secretaries | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 21 June 2008 | |
363a - Annual Return | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288b - Notice of resignation of directors or secretaries | 09 October 2007 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288a - Notice of appointment of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
288b - Notice of resignation of directors or secretaries | 28 September 2007 | |
395 - Particulars of a mortgage or charge | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
363a - Annual Return | 19 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 December 2006 | |
395 - Particulars of a mortgage or charge | 22 April 2006 | |
288a - Notice of appointment of directors or secretaries | 19 April 2006 | |
225 - Change of Accounting Reference Date | 13 April 2006 | |
MEM/ARTS - N/A | 22 March 2006 | |
CERTNM - Change of name certificate | 17 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
NEWINC - New incorporation documents | 15 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 January 2019 | Outstanding |
N/A |
A registered charge | 18 January 2019 | Outstanding |
N/A |
A registered charge | 01 April 2015 | Fully Satisfied |
N/A |
Deed of charge | 01 June 2010 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 01 March 2010 | Fully Satisfied |
N/A |
Debenture | 13 June 2008 | Fully Satisfied |
N/A |
Deed of rental deposit | 30 August 2007 | Fully Satisfied |
N/A |
Debenture | 20 April 2006 | Fully Satisfied |
N/A |