UKBizDB.co.uk

TJL LIMITED

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

This company is commonly known as Tjl Limited. The company was founded 23 years ago and was given the registration number 04073202. The firm's registered office is in AIRPORT CHRISTCHURCH. You can find them at 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:TJL LIMITED
Company Number:04073202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset, BH23 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Brackley Close, Bournemouth International Airport, Christchurch, BH23 6SE

Corporate Secretary25 February 2002Active
C/O Tjl, Unit 14 Slader Business Park, Whitney Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0GP

Director28 September 2000Active
C/O Tjl, Unit 14 Slader Business Park, Whitney Road, Nuffield Industial Estate, Poole, United Kingdom, BH17 0GP

Director01 March 2004Active
43 Lake Road, Verwood, BH31 6BX

Secretary28 September 2000Active
49 Leigh Road, Wimborne, BH21 1AE

Secretary25 July 2001Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Secretary18 September 2000Active
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ

Nominee Director18 September 2000Active

People with Significant Control

Sandra Marie Longthorpe
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O Tjl Limited, Unit 14, Slader Business Park, Poole, United Kingdom, BH17 0GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Longthorpe
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:4 Brackley Close, Airport Christchurch, BH23 6SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-06-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Persons with significant control

Change to a person with significant control.

Download
2017-09-19Officers

Change person director company with change date.

Download
2017-09-19Persons with significant control

Change to a person with significant control.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.