About

Registered Number: 04064479
Date of Incorporation: 04/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Hyatt Trading Estate, Babbage Road, Stevenage, Herts, SG1 2EQ

 

Founded in 2000, Tjs Motors Ltd have registered office in Stevenage in Herts. There are 4 directors listed as Allnutt, James, Seaton, Dean, Seaton, Susan, Seaton, Timothy James for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLNUTT, James 01 October 2006 - 1
SEATON, Dean 01 October 2006 - 1
SEATON, Susan 04 September 2000 - 1
SEATON, Timothy James 04 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 08 October 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 09 August 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 05 September 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 08 July 2002
225 - Change of Accounting Reference Date 16 April 2002
363s - Annual Return 07 September 2001
395 - Particulars of a mortgage or charge 20 February 2001
288b - Notice of resignation of directors or secretaries 12 September 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.