THE TJM PARTNERSHIP LIMITED

06803933
82 ST JOHN STREET LONDON EC1M 4JN

Documents

Documents
Date Category Description Pages
25 Jan 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
08 Mar 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 32 Buy now
10 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 14 Buy now
21 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jan 2022 resolution Resolution 1 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Jan 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
13 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2021 accounts Annual Accounts 33 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 resolution Resolution 3 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2020 officers Termination of appointment of director (Lee Roy Holmes) 1 Buy now
12 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jun 2020 incorporation Re Registration Memorandum Articles 20 Buy now
05 Jun 2020 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
05 Jun 2020 resolution Resolution 1 Buy now
05 Jun 2020 change-of-name Reregistration Public To Private Company 2 Buy now
23 Mar 2020 officers Termination of appointment of director (Ingvar Angus Sigurd Irvine) 1 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Termination of appointment of secretary (Stephen Phillip Onslow) 1 Buy now
27 Nov 2019 officers Appointment of director (Mr Ingvar Angus Sigurd Irvine) 2 Buy now
27 Nov 2019 officers Appointment of director (Mr Lee Roy Holmes) 2 Buy now
23 Oct 2019 officers Appointment of secretary (Mr Franciscus Johannes Maria Timmermans) 2 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2019 officers Termination of appointment of director (Timothy Joseph Jenkins) 1 Buy now
27 Sep 2019 accounts Annual Accounts 31 Buy now
16 Jul 2019 accounts Annual Accounts 31 Buy now
23 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jul 2018 accounts Annual Accounts 32 Buy now
28 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jun 2018 officers Termination of appointment of director (John Howard Bull) 1 Buy now
22 May 2018 officers Appointment of secretary (Mr Stephen Phillip Onslow) 2 Buy now
25 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 officers Termination of appointment of director (Gilbert Van Roon) 1 Buy now
28 Feb 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 29 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 officers Appointment of director (Mr Gilbert Van Roon) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Stephen Christian Judge) 1 Buy now
12 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jul 2016 officers Appointment of director (Mr John Howard Bull) 2 Buy now
16 May 2016 officers Termination of appointment of director (Kevin Paul Seal) 1 Buy now
16 May 2016 officers Termination of appointment of secretary (Kevin Paul Seal) 1 Buy now
04 Apr 2016 annual-return Annual Return 22 Buy now
07 Aug 2015 accounts Annual Accounts 16 Buy now
24 Jun 2015 capital Return of Allotment of shares 5 Buy now
19 May 2015 officers Change of particulars for director (Mr Stephen Phillip Onslow) 2 Buy now
19 May 2015 officers Change of particulars for director (Mr Timothy Joseph Jenkins) 2 Buy now
01 May 2015 officers Appointment of director (Mr Stephen Phillip Onslow) 2 Buy now
14 Apr 2015 annual-return Annual Return 16 Buy now
11 Aug 2014 accounts Annual Accounts 17 Buy now
01 Aug 2014 capital Return of Allotment of shares 6 Buy now
01 Aug 2014 resolution Resolution 2 Buy now
01 Aug 2014 capital Return of Allotment of shares 5 Buy now
25 Mar 2014 annual-return Annual Return 16 Buy now
03 Feb 2014 capital Return of Allotment of shares 4 Buy now
03 Feb 2014 resolution Resolution 34 Buy now
03 Dec 2013 officers Termination of appointment of director (Alexander David Guy) 1 Buy now
01 Oct 2013 officers Appointment of director (Mr Stephen Christian Judge) 2 Buy now
05 Aug 2013 accounts Annual Accounts 15 Buy now
28 May 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
28 May 2013 capital Notice of name or other designation of class of shares 2 Buy now
28 May 2013 resolution Resolution 1 Buy now
23 Apr 2013 annual-return Annual Return 6 Buy now
31 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 accounts Annual Accounts 13 Buy now
24 Jul 2012 capital Return of Allotment of shares 3 Buy now
31 May 2012 officers Termination of appointment of director (Edward Paul Graham) 1 Buy now
25 Mar 2012 officers Appointment of director (Mr Edward Paul Graham) 2 Buy now
25 Mar 2012 officers Appointment of director (Mr Alexander David Guy) 2 Buy now
15 Mar 2012 annual-return Annual Return 6 Buy now
06 Dec 2011 capital Return of Allotment of shares 4 Buy now
07 Jun 2011 accounts Annual Accounts 2 Buy now
21 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2011 annual-return Annual Return 6 Buy now
19 Oct 2010 accounts Annual Accounts 3 Buy now
12 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2010 capital Return of Allotment of shares 2 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Change of particulars for director (Kevin Paul Seal) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Tim Jenkins) 2 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2009 officers Appointment terminated director samuel lloyd 1 Buy now
30 Sep 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
28 Sep 2009 reregistration Application rereg as PLC 1 Buy now
28 Sep 2009 incorporation Re Registration Memorandum Articles 16 Buy now