About

Registered Number: 04737807
Date of Incorporation: 17/04/2003 (22 years ago)
Company Status: Active
Registered Address: 199 Clarendon Park Road, Leicester, LE2 3AN

 

Having been setup in 2003, Thomas James Estates Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this organisation are listed as Reynolds, Thomas Mark, Gamble, James Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBLE, James Mark 17 April 2003 11 February 2009 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Thomas Mark 17 April 2003 11 February 2009 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
CH01 - Change of particulars for director 14 November 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 24 December 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 25 April 2008
AAMD - Amended Accounts 26 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 29 March 2007
225 - Change of Accounting Reference Date 05 December 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 05 August 2004
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.