T.C.J. LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 5JH

Company number 00584669
Status Active
Incorporation Date 28 May 1957
Company Type Private Limited Company
Address 11 THE KNOLL, BECKENHAM, KENT, BR3 5JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of T.C.J. LIMITED are www.tcj.co.uk, and www.t-c-j.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. T C J Limited is a Private Limited Company. The company registration number is 00584669. T C J Limited has been working since 28 May 1957. The present status of the company is Active. The registered address of T C J Limited is 11 The Knoll Beckenham Kent Br3 5jh. . BOWDITCH, Richard Ian is a Secretary of the company. BOWDITCH, Celia Dorothy Jane is a Director of the company. BOWDITCH, Richard Ian is a Director of the company. Secretary BOWDITCH, Celia Dorothy Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOWDITCH, Richard Ian
Appointed Date: 09 January 2005

Director

Director

Resigned Directors

Secretary
BOWDITCH, Celia Dorothy Jane
Resigned: 09 January 2005

Persons With Significant Control

Mr Richard Ian Bowditch
Notified on: 13 January 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.C.J. LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 5 April 2016
19 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

03 Jun 2015
Total exemption full accounts made up to 5 April 2015
25 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 2

...
... and 62 more events
10 Feb 1989
Return made up to 01/02/89; full list of members

25 Apr 1988
Accounts for a small company made up to 5 April 1987

25 Apr 1988
Return made up to 14/04/88; full list of members

16 Mar 1987
Accounts for a small company made up to 5 April 1986

16 Mar 1987
Return made up to 25/02/87; full list of members

T.C.J. LIMITED Charges

15 January 1976
Mortgage
Delivered: 21 January 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 33, purley park road, purley, surrey, together with all…
30 September 1974
Mortgage
Delivered: 14 October 1974
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: 57, wellington street, grovesend, kent.
18 January 1968
Charge of whole, registered pursuart to an order of count dated 29/3/68
Delivered: 8 April 1968
Status: Outstanding
Persons entitled: T C Jeffrey
Description: 70 woodhill plumstead london borough of greenwich.
11 December 1967
Charge
Delivered: 29 December 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 57, wellington ave, grovesend, kent k 121942.