About

Registered Number: 05174080
Date of Incorporation: 08/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 660-666 Romford Road, Manor Park, London, E12 5AQ

 

Tjr Bathrooms Ltd was registered on 08 July 2004 and has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Crump, Noelle Emannuel, Randhawa, Jatinder Kaur, Randhawa, Tarsem Singh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, Noelle Emannuel 07 December 2018 - 1
RANDHAWA, Jatinder Kaur 08 July 2004 - 1
RANDHAWA, Tarsem Singh 08 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
MR04 - N/A 29 June 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 30 May 2019
MR01 - N/A 17 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 17 August 2018
CS01 - N/A 17 August 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 31 May 2017
MR04 - N/A 21 November 2016
MR04 - N/A 11 November 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 12 August 2015
MR01 - N/A 14 July 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 01 May 2014
MR01 - N/A 25 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 29 May 2009
363s - Annual Return 02 September 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 18 October 2007
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
287 - Change in situation or address of Registered Office 18 July 2007
AA - Annual Accounts 11 June 2007
287 - Change in situation or address of Registered Office 06 September 2006
363a - Annual Return 29 August 2006
287 - Change in situation or address of Registered Office 29 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 02 February 2005
287 - Change in situation or address of Registered Office 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 08 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2018 Fully Satisfied

N/A

A registered charge 13 July 2015 Fully Satisfied

N/A

A registered charge 22 April 2014 Outstanding

N/A

Debenture 28 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.