About

Registered Number: 03105328
Date of Incorporation: 22/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Suite 4 164-170 Queens Road, Sheffield, S2 4DH,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.