About

Registered Number: 04760014
Date of Incorporation: 12/05/2003 (21 years ago)
Company Status: Active
Registered Address: 51 Stanley Road, Hornchurch, Essex, RM12 4JS

 

T.J.S. Refrigeration & Air Conditioning Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies directors are listed as Staley, Pauline, Staley, Timothy James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALEY, Timothy James 14 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
STALEY, Pauline 14 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 23 May 2006
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 30 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2003
287 - Change in situation or address of Registered Office 07 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
225 - Change of Accounting Reference Date 11 July 2003
287 - Change in situation or address of Registered Office 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 12 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.