About

Registered Number: 05238580
Date of Incorporation: 22/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: ATOMIC CANYON LTD, 14 Southampton Street, Brighton, BN2 9UT

 

Tjb Enterprises Ltd was founded on 22 September 2004 with its registered office in Brighton. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Beattie, Timothy John, Dolan, James Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEATTIE, Timothy John 22 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DOLAN, James Edward 03 October 2004 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
PSC09 - N/A 22 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 21 June 2015
AD01 - Change of registered office address 21 June 2015
TM02 - Termination of appointment of secretary 21 June 2015
AD01 - Change of registered office address 22 January 2015
CH01 - Change of particulars for director 03 October 2014
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 23 June 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
DISS40 - Notice of striking-off action discontinued 12 March 2009
363a - Annual Return 11 March 2009
363a - Annual Return 11 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 07 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
GAZ1 - First notification of strike-off action in London Gazette 18 December 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 07 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 22 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.