This company is commonly known as Tjm Investments Ltd. The company was founded 27 years ago and was given the registration number 03293387. The firm's registered office is in LONDON. You can find them at 31 Malford Court, The Drive, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | TJM INVESTMENTS LTD |
---|---|---|
Company Number | : | 03293387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Malford Court, The Drive, London, England, E18 2HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Malford Court, The Drive, London, England, E18 2HR | Secretary | 21 February 1997 | Active |
31 Malford Court, The Drive, London, England, E18 2HR | Director | 17 February 1998 | Active |
31 Malford Court, The Drive, London, England, E18 2HR | Director | 17 February 1998 | Active |
31 Malford Court, The Drive, London, England, E18 2HR | Director | 21 February 1997 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 17 December 1996 | Active |
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD | Director | 17 February 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 17 December 1996 | Active |
Mr Timothy Nichols | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Malford Court, The Drive, London, England, E18 2HR |
Nature of control | : |
|
Mrs Patricia Jill Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Ravenscourt Benningfield Gardens, Berkhamsted, United Kingdom, HP4 2GX |
Nature of control | : |
|
Mr Frederick Edward Nichols | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Ravenscourt Benningfield Gardens, Berkhamsted, United Kingdom, HP4 2GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-23 | Address | Change registered office address company with date old address new address. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Officers | Termination director company with name termination date. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.