TJC PROFESSIONAL LIMITED

07819207
60 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3HZ

Documents

Documents
Date Category Description Pages
08 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Dec 2021 gazette Gazette Notice Voluntary 1 Buy now
10 Dec 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 6 Buy now
24 Mar 2021 officers Termination of appointment of director (James Caan) 1 Buy now
23 Mar 2021 officers Termination of appointment of director (James William John Webber) 1 Buy now
04 Jan 2021 officers Termination of appointment of director (Luke Alexander Williams) 1 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 officers Change of particulars for director (Mr James Caan) 2 Buy now
15 Dec 2019 officers Appointment of director (Mr James William John Webber) 2 Buy now
15 Dec 2019 officers Termination of appointment of director (Saira Demmer) 1 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2019 accounts Annual Accounts 28 Buy now
01 Feb 2019 capital Notice of cancellation of shares 4 Buy now
01 Feb 2019 capital Return of purchase of own shares 3 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 officers Change of particulars for director (Mr James Caan) 2 Buy now
20 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
01 Aug 2018 officers Change of particulars for director (Ms Saira Demmer) 2 Buy now
19 Jul 2018 accounts Annual Accounts 29 Buy now
27 Apr 2018 officers Termination of appointment of director (Kyriakos Demetriou) 1 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 accounts Annual Accounts 30 Buy now
08 Feb 2017 officers Termination of appointment of director (Adam Justin Dennis Fletcher) 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Oct 2016 accounts Annual Accounts 26 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2016 officers Change of particulars for director (Ms Sara Demmer) 2 Buy now
07 May 2016 officers Change of particulars for director (Ms Saira Waheed) 2 Buy now
16 Feb 2016 mortgage Registration of a charge 23 Buy now
25 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2015 officers Appointment of director (Mr Kyriakos Demetriou) 2 Buy now
04 Dec 2015 officers Appointment of director (Ms Saira Waheed) 2 Buy now
04 Dec 2015 officers Appointment of director (Mr Luke Alexander Williams) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Daniel Stuart-Smith) 1 Buy now
11 Nov 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 26 Buy now
18 Aug 2015 officers Change of particulars for director (Mr James Caan) 2 Buy now
02 Jun 2015 officers Termination of appointment of director (Tristan Nicholas Ramus) 1 Buy now
02 Jun 2015 officers Appointment of director (Mr James Caan) 2 Buy now
04 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Tristan Nicholas Ramus) 2 Buy now
04 Dec 2014 officers Change of particulars for director (Mr Adam Justin Dennis Fletcher) 2 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
29 Oct 2014 annual-return Annual Return 8 Buy now
15 Oct 2014 officers Appointment of director (Mr Daniel Stuart-Smith) 2 Buy now
29 Sep 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
05 Aug 2014 accounts Annual Accounts 24 Buy now
13 May 2014 officers Termination of appointment of director (Andrew Backhouse) 1 Buy now
11 Feb 2014 officers Termination of appointment of director (Christopher O'connell) 1 Buy now
22 Jan 2014 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 1 Buy now
25 Oct 2013 annual-return Annual Return 9 Buy now
15 Sep 2013 officers Change of particulars for secretary (Mr Graham John Anthony Dolan) 2 Buy now
23 Jul 2013 accounts Annual Accounts 22 Buy now
01 Jul 2013 mortgage Registration of a charge 20 Buy now
18 Apr 2013 officers Termination of appointment of director (Sarah Wilton) 1 Buy now
18 Apr 2013 officers Termination of appointment of director (Iain O'dair) 1 Buy now
19 Nov 2012 annual-return Annual Return 11 Buy now
06 Nov 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
06 Jul 2012 capital Return of Allotment of shares 3 Buy now
27 Apr 2012 officers Change of particulars for director (Mr Deepak Jalan) 2 Buy now
26 Jan 2012 officers Appointment of director (Andrew Backhouse) 2 Buy now
26 Jan 2012 officers Appointment of director (Iain O'dair) 2 Buy now
26 Jan 2012 officers Appointment of director (Mr Christopher Martin James O'connell) 2 Buy now
26 Jan 2012 officers Appointment of director (Miss Sarah Wilton) 2 Buy now
28 Dec 2011 capital Return of Allotment of shares 4 Buy now
28 Dec 2011 resolution Resolution 8 Buy now
28 Dec 2011 resolution Resolution 23 Buy now
22 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2011 incorporation Incorporation Company 10 Buy now