UKBizDB.co.uk

TJB500 LIMITED

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

This company is commonly known as Tjb500 Limited. The company was founded 19 years ago and was given the registration number 05254104. The firm's registered office is in YEOVIL. You can find them at Whitepost Garage West Coker Road, West Coker, Yeovil, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:TJB500 LIMITED
Company Number:05254104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Whitepost Garage West Coker Road, West Coker, Yeovil, England, BA22 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitepost Garage, West Coker Road, West Coker, Yeovil, England, BA22 9AA

Director08 October 2004Active
39 Waterleaze, Taunton, TA2 8PX

Secretary08 October 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 October 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 October 2004Active

People with Significant Control

Mr Anthony Barrett
Notified on:01 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Goodwood House, Blackbrook Park Avenue, Taunton, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-10Address

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

Download
2022-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-10Resolution

Resolution.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Gazette

Gazette filings brought up to date.

Download
2018-10-02Gazette

Gazette notice compulsory.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.