This company is commonly known as Tjm Build Ltd. The company was founded 11 years ago and was given the registration number 08436976. The firm's registered office is in CHELTENHAM. You can find them at Saxon House, Saxon Way, Cheltenham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TJM BUILD LTD |
---|---|---|
Company Number | : | 08436976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 March 2013 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saxon House, Saxon Way, Cheltenham, GL52 6QX | Director | 02 November 2016 | Active |
Kestrel Court, Waterwells Drive, Quedgelely, Gloucester, England, GL2 2AT | Director | 08 March 2013 | Active |
Mr Robert Edward John Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | Saxon House, Saxon Way, Cheltenham, GL52 6QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-16 | Gazette | Gazette dissolved liquidation. | Download |
2021-04-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-14 | Resolution | Resolution. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Address | Change registered office address company with date old address new address. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-25 | Gazette | Gazette filings brought up to date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-11 | Address | Change registered office address company with date old address new address. | Download |
2016-04-23 | Gazette | Gazette filings brought up to date. | Download |
2016-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.