This company is commonly known as Tj Books Limited. The company was founded 19 years ago and was given the registration number 05216650. The firm's registered office is in PADSTOW. You can find them at C/o Tj International Ltd, Trecerus Industrial Estate, Padstow, Cornwall. This company's SIC code is 18129 - Printing n.e.c..
Name | : | TJ BOOKS LIMITED |
---|---|---|
Company Number | : | 05216650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tj International Ltd, Trecerus Industrial Estate, Padstow, Cornwall, PL28 8RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW | Director | 09 May 2018 | Active |
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW | Director | 21 December 2017 | Active |
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH | Corporate Secretary | 27 August 2004 | Active |
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW | Director | 14 March 2005 | Active |
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW | Director | 01 December 2015 | Active |
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW | Director | 01 December 2011 | Active |
Stormleigh House, Goonlaze, St. Agnes, TR5 0XL | Director | 01 December 2006 | Active |
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW | Director | 01 December 2011 | Active |
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW | Director | 14 March 2005 | Active |
Ashford House, Grenadier Road, Exeter, EX1 3LH | Corporate Director | 27 August 2004 | Active |
Mr Andrew James Adams | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | C/O Tj International Ltd, Padstow, PL28 8RW |
Nature of control | : |
|
Tj International (Holdings) Limited | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, England, PL28 8RW |
Nature of control | : |
|
Mr Angus Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW |
Nature of control | : |
|
Mrs Susan Lynda Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-19 | Resolution | Resolution. | Download |
2020-05-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.