Established in 1995, T.J. Elsdon Construction Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at T.J. Elsdon Construction Ltd. This company has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELSDON, Rebecca Louise | 28 July 2011 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Marguerite | 14 March 1996 | 15 March 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 30 June 2018 | |
CS01 - N/A | 02 November 2017 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 17 June 2016 | |
AD01 - Change of registered office address | 14 March 2016 | |
MR04 - N/A | 03 November 2015 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 19 October 2012 | |
CH01 - Change of particulars for director | 19 October 2012 | |
AA - Annual Accounts | 12 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2011 | |
AR01 - Annual Return | 14 October 2011 | |
AP01 - Appointment of director | 29 July 2011 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 20 October 2010 | |
CH04 - Change of particulars for corporate secretary | 20 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AR01 - Annual Return | 15 October 2009 | |
AA - Annual Accounts | 22 July 2009 | |
363a - Annual Return | 17 October 2008 | |
AA - Annual Accounts | 12 June 2008 | |
363s - Annual Return | 12 October 2007 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 27 April 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
363s - Annual Return | 27 October 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 13 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 March 2004 | |
AA - Annual Accounts | 24 March 2004 | |
363s - Annual Return | 18 October 2003 | |
AA - Annual Accounts | 15 April 2003 | |
395 - Particulars of a mortgage or charge | 21 March 2003 | |
363s - Annual Return | 10 October 2002 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
AA - Annual Accounts | 20 March 2002 | |
395 - Particulars of a mortgage or charge | 27 November 2001 | |
363s - Annual Return | 01 October 2001 | |
395 - Particulars of a mortgage or charge | 22 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2001 | |
288b - Notice of resignation of directors or secretaries | 20 August 2001 | |
288a - Notice of appointment of directors or secretaries | 20 August 2001 | |
395 - Particulars of a mortgage or charge | 11 July 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
AA - Annual Accounts | 19 March 2001 | |
363s - Annual Return | 11 October 2000 | |
AA - Annual Accounts | 05 March 2000 | |
363s - Annual Return | 27 September 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
AA - Annual Accounts | 06 January 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 06 July 1998 | |
363s - Annual Return | 10 October 1997 | |
RESOLUTIONS - N/A | 21 March 1997 | |
RESOLUTIONS - N/A | 21 March 1997 | |
RESOLUTIONS - N/A | 21 March 1997 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 07 October 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 27 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 October 1995 | |
288 - N/A | 25 September 1995 | |
287 - Change in situation or address of Registered Office | 25 September 1995 | |
NEWINC - New incorporation documents | 22 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 October 2011 | Fully Satisfied |
N/A |
Debenture | 21 October 2011 | Outstanding |
N/A |
Legal charge | 27 January 2006 | Fully Satisfied |
N/A |
Debenture | 12 March 2003 | Fully Satisfied |
N/A |
Legal charge | 14 March 2002 | Outstanding |
N/A |
Legal charge | 14 November 2001 | Outstanding |
N/A |
Legal mortgage | 14 September 2001 | Outstanding |
N/A |
Legal mortgage | 06 July 2001 | Fully Satisfied |
N/A |
Debenture | 24 April 2001 | Fully Satisfied |
N/A |