UKBizDB.co.uk

TJM INVESTMENTS LTD

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:31 Malford Court, The Drive, London, England, E18 2HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Malford Court, The Drive, London, England, E18 2HR

Secretary21 February 1997Active
31 Malford Court, The Drive, London, England, E18 2HR

Director17 February 1998Active
31 Malford Court, The Drive, London, England, E18 2HR

Director17 February 1998Active
31 Malford Court, The Drive, London, England, E18 2HR

Director21 February 1997Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary17 December 1996Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director17 February 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director17 December 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Address

Change registered office address company with date old address new address.

Download
2017-06-23Address

Change registered office address company with date old address new address.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Officers

Termination director company with name termination date.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.