TJJ ENGINEERING LIMITED
GREAT NORTHERN TERRACE ERMINE ENGINEERING COMPANY LIMITED

Hellopages » Lincolnshire » Lincoln » LN5 8LG

Company number 01243326
Status Active
Incorporation Date 6 February 1976
Company Type Private Limited Company
Address FRANCIS HOUSE, SILVER BIRCH PARK, GREAT NORTHERN TERRACE, LINCOLN, LN5 8LG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TJJ ENGINEERING LIMITED are www.tjjengineering.co.uk, and www.tjj-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. Tjj Engineering Limited is a Private Limited Company. The company registration number is 01243326. Tjj Engineering Limited has been working since 06 February 1976. The present status of the company is Active. The registered address of Tjj Engineering Limited is Francis House Silver Birch Park Great Northern Terrace Lincoln Ln5 8lg. . JOHNSON, David Leon is a Secretary of the company. JOHNSON, David Leon is a Director of the company. JUDD, Andrew John is a Director of the company. THOMPSON, Gary is a Director of the company. Secretary FRANCIS, Susan has been resigned. Director FRANCIS, Richard Stanley Llewellyn has been resigned. Director FRANCIS, Susan has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
JOHNSON, David Leon
Appointed Date: 28 May 2004

Director
JOHNSON, David Leon
Appointed Date: 28 May 2004
52 years old

Director
JUDD, Andrew John
Appointed Date: 28 May 2004
57 years old

Director
THOMPSON, Gary
Appointed Date: 28 May 2004
59 years old

Resigned Directors

Secretary
FRANCIS, Susan
Resigned: 28 May 2004

Director
FRANCIS, Richard Stanley Llewellyn
Resigned: 28 May 2004
77 years old

Director
FRANCIS, Susan
Resigned: 28 May 2004
76 years old

Persons With Significant Control

Mr Gary Thompson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Judd
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Leon Johnson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TJJ ENGINEERING LIMITED Events

04 Aug 2016
Confirmation statement made on 24 July 2016 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 200

20 Aug 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 83 more events
14 Sep 1987
Return made up to 06/07/87; full list of members

07 Nov 1986
Registered office changed on 07/11/86 from: high fields high dyke navenby lincs.

25 Sep 1986
Accounts for a small company made up to 31 March 1986

25 Sep 1986
Return made up to 19/06/86; full list of members

06 Feb 1976
Certificate of incorporation

TJJ ENGINEERING LIMITED Charges

28 May 2004
Debenture
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 January 1996
Mortgage debenture
Delivered: 29 January 1996
Status: Satisfied on 2 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 February 1986
Legal mortgage
Delivered: 17 February 1986
Status: Satisfied on 2 June 2004
Persons entitled: National Westminster Bank PLC
Description: L/H properties k/a land & buildings on the north side of…
23 May 1985
Legal mortgage
Delivered: 31 May 1985
Status: Satisfied on 2 June 2004
Persons entitled: National Westminster Bank PLC
Description: Land & buildings in the north side of george street…
10 May 1982
Mortgage debenture
Delivered: 13 May 1982
Status: Satisfied on 2 June 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…