UKBizDB.co.uk

T J S ONLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T J S Online Limited. The company was founded 24 years ago and was given the registration number 03838225. The firm's registered office is in SPALDING. You can find them at 1-4 London Road, , Spalding, Lincolnshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:T J S ONLINE LIMITED
Company Number:03838225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1-4 London Road, Spalding, Lincolnshire, PE11 2TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Wesley Way, Horncastle, England, LN96RY

Secretary18 June 2008Active
1-4, London Road, Spalding, PE11 2TA

Director18 June 2008Active
Chelworth House, Wisbech Road, Long Sutton, Spalding, PE12 9AG

Secretary08 September 1999Active
Cromwell House, Hagnaby Road, Old Bolingbroke, Spilsby, PE23 4HJ

Secretary23 July 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary08 September 1999Active
1-4, London Road, Spalding, PE11 2TA

Director18 June 2008Active
21, Wesley Way, Horncastle, England, LN96RY

Director18 June 2008Active
Cromwell House, Hagnaby Road, Old Bolingroke, Spilsby, PE23 4HJ

Director08 September 1999Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director08 September 1999Active

People with Significant Control

Mr Mark Christopher Buckley
Notified on:08 September 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Matthew Giles
Notified on:08 September 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:1-4, London Road, Spalding, PE11 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-11Persons with significant control

Change to a person with significant control.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Change account reference date company current extended.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Capital

Capital cancellation shares.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Capital

Capital return purchase own shares.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2019-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Officers

Change person director company with change date.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Change person director company with change date.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.