About

Registered Number: 06441995
Date of Incorporation: 30/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 21 St. James's Avenue, Gravesend, DA11 0EZ,

 

Established in 2007, Tjm Computing Uk Ltd have registered office in Gravesend, it has a status of "Active". Tjm Computing Uk Ltd has 4 directors listed as Mcarthur, Bianca, Mcarthur, Bianca, Mcarthur, Rosemary Helen, Mcarthur, Timothy John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCARTHUR, Bianca 01 August 2014 - 1
MCARTHUR, Rosemary Helen 19 October 2016 - 1
MCARTHUR, Timothy John 30 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Bianca 30 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 21 October 2016
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 15 September 2016
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 29 August 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 29 May 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 03 September 2012
AD01 - Change of registered office address 11 July 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AR01 - Annual Return 23 December 2011
CH03 - Change of particulars for secretary 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 16 January 2010
RESOLUTIONS - N/A 16 October 2009
SH01 - Return of Allotment of shares 16 October 2009
MISC - Miscellaneous document 16 October 2009
RESOLUTIONS - N/A 09 September 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.