About

Registered Number: 05495384
Date of Incorporation: 30/06/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Unit 3, Gilbert Way, Burma Road Industrial Estate, Blidworth, Nottinghamshire, NG21 0RX,

 

Established in 2005, T.J.S. Joinery Services Ltd has its registered office in Blidworth, Nottinghamshire. This business has 2 directors listed as Savage, Gillian, Savage, Terence John at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVAGE, Gillian 30 June 2005 - 1
SAVAGE, Terence John 30 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 10 July 2019
AD01 - Change of registered office address 03 July 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 21 November 2016
MR04 - N/A 19 August 2016
MR04 - N/A 19 August 2016
CS01 - N/A 06 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 24 July 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 30 May 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 26 January 2012
CH01 - Change of particulars for director 26 January 2012
CH03 - Change of particulars for secretary 26 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 05 July 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
225 - Change of Accounting Reference Date 17 March 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2014 Fully Satisfied

N/A

A registered charge 29 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.