UKBizDB.co.uk

TJ BOOKS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW

Director09 May 2018Active
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW

Director21 December 2017Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary27 August 2004Active
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW

Director14 March 2005Active
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW

Director01 December 2015Active
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW

Director01 December 2011Active
Stormleigh House, Goonlaze, St. Agnes, TR5 0XL

Director01 December 2006Active
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, PL28 8RW

Director01 December 2011Active
C/O Tj International Ltd, Trecerus Industrial Estate, Padstow, United Kingdom, PL28 8RW

Director14 March 2005Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Corporate Director27 August 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-05-21Mortgage

Mortgage satisfy charge full.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-19Resolution

Resolution.

Download
2020-05-26Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.