UKBizDB.co.uk

TMJ LEGAL SERVICES LIMITED

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

This company is commonly known as Tmj Legal Services Limited. The company was founded 13 years ago and was given the registration number 07601828. The firm's registered office is in HARTLEPOOL. You can find them at Foster House, 99 Raby Road, Hartlepool, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:TMJ LEGAL SERVICES LIMITED
Company Number:07601828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Foster House, 99 Raby Road, Hartlepool, TS24 8DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foster House, 99 Raby Road, Hartlepool, TS24 8DT

Director05 February 2024Active
Foster House, 99 Raby Road, Hartlepool, TS24 8DT

Director03 June 2011Active
Foster House, 99 Raby Road, Hartlepool, England, TS24 8DT

Director24 May 2011Active
Foster House, 99 Raby Road, Hartlepool, TS24 8DT

Director01 August 2018Active
Foster House, 99 Raby Road, Hartlepool, TS24 8DT

Director30 September 2019Active
31, Corsham Street, London, United Kingdom, N1 6DR

Director12 April 2011Active
Foster House, 99 Raby Road, Hartlepool, TS24 8DT

Director01 September 2013Active
Foster House, 99 Raby Road, Hartlepool, England, TS24 8DT

Director24 May 2011Active

People with Significant Control

Mr Keith Ian Morgan
Notified on:31 January 2023
Status:Active
Date of birth:March 1960
Nationality:British
Address:Foster House, 99 Raby Road, Hartlepool, TS24 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clair Rosalind Dunkerley
Notified on:31 January 2023
Status:Active
Date of birth:November 1977
Nationality:British
Address:Foster House, 99 Raby Road, Hartlepool, TS24 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Andrew Parker
Notified on:31 January 2023
Status:Active
Date of birth:October 1988
Nationality:British
Address:Foster House, 99 Raby Road, Hartlepool, TS24 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Catherine Judith Ann Turner
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Foster House, 99 Raby Road, Hartlepool, TS24 8DT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Ian Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Foster House, 99 Raby Road, Hartlepool, TS24 8DT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Resolution

Resolution.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.