UKBizDB.co.uk

T.J.SERVICES (2001) LIMITED

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

This company is commonly known as T.j.services (2001) Limited. The company was founded 13 years ago and was given the registration number 07463413. The firm's registered office is in CAMBERLEY. You can find them at Basepoint Business Centre, 377-399 London Road, Camberley, Surrey. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:T.J.SERVICES (2001) LIMITED
Company Number:07463413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Basepoint Business Centre, 377-399 London Road, Camberley, Surrey, England, GU15 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Sandy Lane, Church Crookham, Fleet, England, GU52 8BX

Director06 January 2023Active
31, Sandy Lane, Church Crookham, Fleet, England, GU52 8BX

Director06 January 2023Active
31, Sandy Lane, Church Crookham, Fleet, England, GU52 8BX

Director06 January 2023Active
31, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BX

Secretary08 December 2010Active
17, Haig Lane, Church Crookham, Fleet, United Kingdom, GU52 8UN

Director14 June 2016Active
31, Sandy Lane, Church Crookham, Fleet, United Kingdom, GU52 8BX

Director08 December 2010Active

People with Significant Control

Mr Ahmad Amin Chishti
Notified on:06 January 2023
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:31, Sandy Lane, Fleet, England, GU52 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tariq Mahmood
Notified on:06 January 2023
Status:Active
Date of birth:September 1986
Nationality:Pakistani
Country of residence:England
Address:31, Sandy Lane, Fleet, England, GU52 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mobeen Zia
Notified on:06 January 2023
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:31, Sandy Lane, Fleet, England, GU52 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Chillery
Notified on:01 July 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:29, Turbine Way, Swaffham, England, PE37 7XD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Paula May Chillery
Notified on:01 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:29, Turbine Way, Swaffham, England, PE37 7XD
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-09Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-12-08Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Address

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

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.