UKBizDB.co.uk

TJB HOMES LTD

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

This company is commonly known as Tjb Homes Ltd. The company was founded 6 years ago and was given the registration number 11447690. The firm's registered office is in CHELMSFORD. You can find them at 146 New London Road, , Chelmsford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TJB HOMES LTD
Company Number:11447690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:146 New London Road, Chelmsford, England, CM2 0AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, New London Road, Chelmsford, England, CM2 0AW

Secretary04 July 2018Active
146, New London Road, Chelmsford, England, CM2 0AW

Director04 July 2018Active
146, New London Road, Chelmsford, England, CM2 0AW

Director04 July 2018Active
146, New London Road, Chelmsford, England, CM2 0AW

Director04 July 2018Active
146, New London Road, Chelmsford, England, CM2 0AW

Director04 July 2018Active

People with Significant Control

Dr Joseph George Ballentyne
Notified on:04 July 2018
Status:Active
Date of birth:May 1984
Nationality:English
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Benjamin William Ballentyne
Notified on:04 July 2018
Status:Active
Date of birth:February 1984
Nationality:English
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Henry Ballentyne
Notified on:04 July 2018
Status:Active
Date of birth:August 1984
Nationality:English
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr John Ballentyne
Notified on:04 July 2018
Status:Active
Date of birth:November 1943
Nationality:English
Country of residence:England
Address:146, New London Road, Chelmsford, England, CM2 0AW
Nature of control:
  • 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
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Capital

Capital name of class of shares.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-20Accounts

Change account reference date company previous shortened.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-17Persons with significant control

Change to a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Change person director company with change date.

Download
2019-06-21Address

Change registered office address company with date old address new address.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.