UKBizDB.co.uk

TJ FASHION LTD

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

This company is commonly known as Tj Fashion Ltd. The company was founded 5 years ago and was given the registration number 11906488. The firm's registered office is in LONDON. You can find them at 78 Durham Road, Manor Park, London, U K. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:TJ FASHION LTD
Company Number:11906488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2019
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:78 Durham Road, Manor Park, London, U K, United Kingdom, E12 5AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78, Durham Road, Manor Park, London, United Kingdom, E12 5AX

Director25 March 2021Active
78, Durham Road, Manor Park, London, United Kingdom, E12 5AX

Secretary26 March 2019Active
78, Durham Road, Manor Park, London, United Kingdom, E12 5AX

Secretary26 March 2019Active
35, Bolton Road, London, England, E15 4JY

Director20 February 2020Active
78, Durham Road, Manor Park, London, United Kingdom, E12 5AX

Director26 March 2019Active
78, Durham Road, Manor Park, London, United Kingdom, E12 5AX

Director26 March 2019Active

People with Significant Control

Mr Shiekh Ahmed Tejan Mbye
Notified on:25 March 2021
Status:Active
Date of birth:August 1982
Nationality:Gambian
Country of residence:United Kingdom
Address:78, Durham Road, London, United Kingdom, E12 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Elena Cerasela Caldare
Notified on:20 February 2020
Status:Active
Date of birth:September 1988
Nationality:Romanian
Country of residence:England
Address:35, Bolton Road, London, England, E15 4JY
Nature of control:
  • Significant influence or control
Mr Sheikh At Mbye
Notified on:26 March 2019
Status:Active
Date of birth:August 1982
Nationality:Gambian
Country of residence:United Kingdom
Address:78, Durham Road, London, United Kingdom, E12 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sheik Mbye
Notified on:26 March 2019
Status:Active
Date of birth:August 1982
Nationality:Gambian
Country of residence:United Kingdom
Address:78, Durham Road, London, United Kingdom, E12 5AX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved compulsory.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person secretary company with change date.

Download
2019-04-01Officers

Change person secretary company.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Officers

Change person secretary company with change date.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Termination director company with name termination date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.