About

Registered Number: 02121298
Date of Incorporation: 09/04/1987 (37 years ago)
Company Status: Active
Registered Address: Unit 2, Tilia Business Park, Tunstead Road, Hoveton, Norwich, Norfolk, NR12 8QN,

 

Thomson & Joseph Ltd was setup in 1987, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Hammond, Andrew, Hill, George Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMMOND, Andrew 09 June 1995 30 June 1996 1
HILL, George Alan 01 July 1999 16 February 2017 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 11 December 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 04 February 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 16 November 2017
AA - Annual Accounts 15 March 2017
TM02 - Termination of appointment of secretary 28 February 2017
CS01 - N/A 07 February 2017
RESOLUTIONS - N/A 10 May 2016
CC04 - Statement of companies objects 10 May 2016
SH08 - Notice of name or other designation of class of shares 10 May 2016
AA - Annual Accounts 23 March 2016
AD01 - Change of registered office address 14 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 05 February 2015
AD01 - Change of registered office address 06 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 30 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 11 February 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 23 February 2007
AA - Annual Accounts 09 January 2007
AA - Annual Accounts 09 February 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 11 April 2005
363s - Annual Return 10 February 2005
AUD - Auditor's letter of resignation 31 August 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 February 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 20 March 2000
AA - Annual Accounts 13 March 2000
395 - Particulars of a mortgage or charge 09 December 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363s - Annual Return 12 March 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 18 February 1999
AA - Annual Accounts 23 January 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 11 February 1997
288 - N/A 08 July 1996
288 - N/A 08 July 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 14 November 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
395 - Particulars of a mortgage or charge 05 July 1995
395 - Particulars of a mortgage or charge 05 July 1995
CERTNM - Change of name certificate 26 June 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 14 January 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 12 December 1991
363 - Annual Return 30 November 1990
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 19 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1988
RESOLUTIONS - N/A 19 May 1987
395 - Particulars of a mortgage or charge 19 May 1987
287 - Change in situation or address of Registered Office 30 April 1987
288 - N/A 30 April 1987
CERTNM - Change of name certificate 29 April 1987
MISC - Miscellaneous document 28 April 1987
CERTINC - N/A 09 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 1999 Outstanding

N/A

Charge 30 June 1995 Outstanding

N/A

Legal charge 30 June 1995 Outstanding

N/A

Fixed and floating charge 11 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.