About

Registered Number: 04284266
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Harry's Court Coombe Road, Moorgreen Industrial Park, Moorgreen, Nottinghamshire, NG16 3QU

 

Tj Timber & Joinery Supplies Ltd was founded on 10 September 2001 and has its registered office in Moorgreen, Nottinghamshire. Currently we aren't aware of the number of employees at the the organisation. The current directors of the business are Jones, Carol, Jones, Andrew Trevor, Jones, Trevor, Tucker, Michael Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Andrew Trevor 10 September 2001 - 1
TUCKER, Michael Frederick 10 September 2001 10 June 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Carol 30 April 2018 - 1
JONES, Trevor 10 June 2005 30 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 10 October 2018
MR04 - N/A 18 July 2018
MR01 - N/A 03 July 2018
AP03 - Appointment of secretary 15 May 2018
TM02 - Termination of appointment of secretary 15 May 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 20 October 2017
CH01 - Change of particulars for director 20 October 2017
CH01 - Change of particulars for director 20 October 2017
PSC04 - N/A 20 October 2017
PSC04 - N/A 20 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 23 February 2006
169 - Return by a company purchasing its own shares 20 January 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 13 August 2004
395 - Particulars of a mortgage or charge 03 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2018 Outstanding

N/A

Fixed and floating charge 28 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.