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