About

Registered Number: 03069159
Date of Incorporation: 16/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: ROSEMARY CHICKEN CHARTERED ACCOUNTANTS, 11 Moor Street, Chepstow, Monmouthshire, NP16 5DD

 

Tjj Ltd was founded on 16 June 1995 and are based in Chepstow, Monmouthshire, it's status at Companies House is "Active". There are 2 directors listed as King, Jessica Eve, King, Timothy James, Dr for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Jessica Eve 16 June 1995 - 1
KING, Timothy James, Dr 16 June 1995 02 July 1996 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 07 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 21 March 2014
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 March 2013
AD01 - Change of registered office address 29 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 30 June 2005
AA - Annual Accounts 29 April 2005
363a - Annual Return 25 June 2004
AA - Annual Accounts 05 May 2004
363a - Annual Return 20 June 2003
AA - Annual Accounts 18 April 2003
363a - Annual Return 20 June 2002
AA - Annual Accounts 27 March 2002
363a - Annual Return 22 June 2001
AA - Annual Accounts 28 March 2001
363a - Annual Return 21 June 2000
AA - Annual Accounts 13 March 2000
363a - Annual Return 24 June 1999
AA - Annual Accounts 04 December 1998
363a - Annual Return 19 June 1998
AA - Annual Accounts 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1998
287 - Change in situation or address of Registered Office 17 September 1997
363a - Annual Return 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 20 October 1996
288b - Notice of resignation of directors or secretaries 06 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 March 1996
288 - N/A 22 June 1995
NEWINC - New incorporation documents 16 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.