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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 February 2001 | Outstanding |
N/A |