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.
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 | : |
|
Registered Address | : | Foster House, 99 Raby Road, Hartlepool, TS24 8DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foster House, 99 Raby Road, Hartlepool, TS24 8DT | Director | 05 February 2024 | Active |
Foster House, 99 Raby Road, Hartlepool, TS24 8DT | Director | 03 June 2011 | Active |
Foster House, 99 Raby Road, Hartlepool, England, TS24 8DT | Director | 24 May 2011 | Active |
Foster House, 99 Raby Road, Hartlepool, TS24 8DT | Director | 01 August 2018 | Active |
Foster House, 99 Raby Road, Hartlepool, TS24 8DT | Director | 30 September 2019 | Active |
31, Corsham Street, London, United Kingdom, N1 6DR | Director | 12 April 2011 | Active |
Foster House, 99 Raby Road, Hartlepool, TS24 8DT | Director | 01 September 2013 | Active |
Foster House, 99 Raby Road, Hartlepool, England, TS24 8DT | Director | 24 May 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.