About

Registered Number: 07601828
Date of Incorporation: 12/04/2011 (13 years ago)
Company Status: Active
Registered Address: Foster House, 99 Raby Road, Hartlepool, TS24 8DT

 

Having been setup in 2011, Tmj Legal Services Ltd are based in Hartlepool. The business has 6 directors listed as Channon, Lisa Joanne, Dunkerley, Clair Rosalind, Morgan, Keith Ian, Parker, Christopher Andrew, Rhodes, Lindsay Elaine, Turner, Catherine Judith Ann. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNON, Lisa Joanne 30 September 2019 - 1
DUNKERLEY, Clair Rosalind 03 June 2011 - 1
MORGAN, Keith Ian 24 May 2011 - 1
PARKER, Christopher Andrew 01 August 2018 - 1
RHODES, Lindsay Elaine 01 September 2013 22 August 2018 1
TURNER, Catherine Judith Ann 24 May 2011 30 June 2019 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
PSC08 - N/A 26 February 2020
PSC07 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
RESOLUTIONS - N/A 11 December 2019
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 30 September 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 12 January 2017
RESOLUTIONS - N/A 13 June 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 May 2014
SH01 - Return of Allotment of shares 17 January 2014
CH01 - Change of particulars for director 29 November 2013
AA - Annual Accounts 06 November 2013
AP01 - Appointment of director 10 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 06 November 2012
AA01 - Change of accounting reference date 09 October 2012
AR01 - Annual Return 09 May 2012
RESOLUTIONS - N/A 10 January 2012
MEM/ARTS - N/A 10 January 2012
CC04 - Statement of companies objects 10 January 2012
CERTNM - Change of name certificate 01 December 2011
CONNOT - N/A 01 December 2011
MG01 - Particulars of a mortgage or charge 26 November 2011
SH01 - Return of Allotment of shares 16 August 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AD01 - Change of registered office address 26 May 2011
AD01 - Change of registered office address 26 April 2011
AD01 - Change of registered office address 21 April 2011
NEWINC - New incorporation documents 12 April 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.