This company is commonly known as Tjk Developments Limited. The company was founded 29 years ago and was given the registration number 03117037. The firm's registered office is in LONDON. You can find them at 1 Conduit Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | TJK DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 03117037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Conduit Street, London, England, W1S 2XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Pond Farm, New Pond Hill, Heathfield, TN21 0LX | Secretary | 20 June 2012 | Active |
First Floor, 12/14 Masons Avenue, London, United Kingdom, EC2V 5BT | Corporate Secretary | 22 June 2022 | Active |
1, Conduit Street, London, United Kingdom, W1S 2XA | Director | 07 May 2017 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, Heathfield, United Kingdom, TN21 9LX | Director | 24 May 2012 | Active |
Beechcroft, Wield Road, Medstead Alton, GU34 5NH | Secretary | 25 March 1996 | Active |
9 Nash Place, Penn, HP10 8ES | Secretary | 30 December 2002 | Active |
39 Moreton Road, Worcester Park, KT4 8EY | Secretary | 16 December 2003 | Active |
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG | Secretary | 26 April 2005 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Secretary | 07 September 1998 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 23 October 1995 | Active |
25 Thistle Close, Noak Bridge, SS15 5GX | Secretary | 29 August 2000 | Active |
Alpha Real Property Investment Advisers Llp, 2nd Floor 7-9 Swallow Street, London, United Kingdom, W1B 4DE | Corporate Secretary | 15 February 2012 | Active |
7-9, Swallow Street, London, United Kingdom, W1B 4DE | Corporate Secretary | 20 March 2006 | Active |
1, Conduit Street, London, England, W1S 2XA | Corporate Secretary | 07 May 2017 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 28 September 2006 | Active |
Thatchover, Knole, Langport, TA10 9HZ | Director | 01 April 2006 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 07 February 2008 | Active |
Fairclose Farmhouse, The Hill, Freshford, Bath, BA2 7WG | Director | 03 April 2007 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 02 September 2011 | Active |
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU | Director | 02 November 2009 | Active |
35, Bathwick Hill, Bath, United Kingdom, BA2 6LD | Director | 12 September 2011 | Active |
Triggs Farm Fishwick Lane, Higher Wheelton, Chorley, PR6 8HT | Director | 01 October 2006 | Active |
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP | Director | 29 April 1996 | Active |
5 Smabridge Walk, Willen, Milton Keynes, MK15 9LT | Director | 06 July 2008 | Active |
48 Brunswick Court, 89 Regency Street, London, SW1P 4AE | Director | 28 September 2006 | Active |
23 Daneswood Close, Weybridge, KT13 9AY | Director | 14 December 2001 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 02 July 2007 | Active |
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX | Director | 25 March 1996 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 30 January 2003 | Active |
1 Firsby Road, Stamford Hill, London, N16 6PX | Director | 12 December 1996 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 23 October 1995 | Active |
7, Swallow Street, London, United Kingdom, W1B 4DE | Director | 13 July 2005 | Active |
1763 Shippan Avenue, Stanford, United States, | Director | 29 April 1996 | Active |
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT | Director | 22 August 2007 | Active |
Mr Craig Vivian Reader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG |
Nature of control | : |
|
Mrs Janet Caroline Reader | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool, United Kingdom, L3 9AG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.