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.
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 | : |
|
Registered Address | : | 4 Brackley Close, Bournemouth International, Airport Christchurch, Dorset, BH23 6SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Brackley Close, Bournemouth International Airport, Christchurch, BH23 6SE | Corporate Secretary | 25 February 2002 | Active |
C/O Tjl, Unit 14 Slader Business Park, Whitney Road, Nuffield Industrial Estate, Poole, United Kingdom, BH17 0GP | Director | 28 September 2000 | Active |
C/O Tjl, Unit 14 Slader Business Park, Whitney Road, Nuffield Industial Estate, Poole, United Kingdom, BH17 0GP | Director | 01 March 2004 | Active |
43 Lake Road, Verwood, BH31 6BX | Secretary | 28 September 2000 | Active |
49 Leigh Road, Wimborne, BH21 1AE | Secretary | 25 July 2001 | Active |
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ | Nominee Secretary | 18 September 2000 | Active |
The Sheilling, Bank Lane Abberley, Worcester, WR6 6BQ | Nominee Director | 18 September 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-19 | Officers | Change person director company with change date. | Download |
2017-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-02-15 | Officers | Change person director company with change date. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.