This company is commonly known as T J Components Limited. The company was founded 11 years ago and was given the registration number 08542183. The firm's registered office is in BIRMINGHAM. You can find them at C/o Brite Sparx Accountancy Services Ltd 32 Averill Road, Sheldon, Birmingham, West Midlands. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | T J COMPONENTS LIMITED |
---|---|---|
Company Number | : | 08542183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Brite Sparx Accountancy Services Ltd 32 Averill Road, Sheldon, Birmingham, West Midlands, England, B6 2EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Brite Sparx Accountancy Services Ltd, 32 Averill Road, Sheldon, Birmingham, England, B6 2EG | Director | 23 May 2013 | Active |
Mrs Jackie Tighe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Brite Sparx Accountancy Services Ltd, 32 Averill Road, Birmingham, England, B6 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Gazette | Gazette filings brought up to date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-05 | Officers | Change person director company with change date. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.