About

Registered Number: 05122252
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 9 Stirling Avenue, Berkeley Beverborne, Worcester, Worcestershire, WR4 0EJ

 

Founded in 2004, Tj Property Management Ltd has its registered office in Worcestershire, it's status at Companies House is "Active". The company has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Wayne Anthony 13 May 2004 - 1
TRAYLOR, Duncan James 13 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
CH03 - Change of particulars for secretary 07 May 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 13 June 2007
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 May 2005
395 - Particulars of a mortgage or charge 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2006 Outstanding

N/A

Legal charge 08 November 2006 Outstanding

N/A

Deed of charge 06 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.