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.
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 | : |
|
Registered Address | : | 146 New London Road, Chelmsford, England, CM2 0AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
146, New London Road, Chelmsford, England, CM2 0AW | Secretary | 04 July 2018 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 04 July 2018 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 04 July 2018 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 04 July 2018 | Active |
146, New London Road, Chelmsford, England, CM2 0AW | Director | 04 July 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Capital | Capital name of class of shares. | Download |
2020-01-20 | Resolution | Resolution. | Download |
2020-01-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-18 | Officers | Change person director company with change date. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-21 | Officers | Change person director company with change date. | Download |
2019-06-21 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.