TJM PROJECTS LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA9 3AT

Company number 05078567
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address UNIT 10 WEST SIDE INDUSTRIAL ESTATE, JACKSON STREET, ST. HELENS, MERSEYSIDE, WA9 3AT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of TJM PROJECTS LIMITED are www.tjmprojects.co.uk, and www.tjm-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Tjm Projects Limited is a Private Limited Company. The company registration number is 05078567. Tjm Projects Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of Tjm Projects Limited is Unit 10 West Side Industrial Estate Jackson Street St Helens Merseyside Wa9 3at. . BURROWS, Matthew is a Secretary of the company. BURROWS, Matthew is a Director of the company. MCCABE, Anthony David is a Director of the company. SPRUCE, Jayne is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BURROWS, Matthew
Appointed Date: 24 March 2004

Director
BURROWS, Matthew
Appointed Date: 24 March 2004
48 years old

Director
MCCABE, Anthony David
Appointed Date: 24 March 2004
51 years old

Director
SPRUCE, Jayne
Appointed Date: 24 March 2004
57 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 24 March 2004
Appointed Date: 19 March 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 24 March 2004
Appointed Date: 19 March 2004

Persons With Significant Control

Mr Matthew Burrows
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony David Mccabe
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Spruce
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TJM PROJECTS LIMITED Events

22 Mar 2017
Confirmation statement made on 19 March 2017 with updates
15 Nov 2016
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

03 Dec 2015
Total exemption full accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 32 more events
06 Apr 2004
New director appointed
30 Mar 2004
Registered office changed on 30/03/04 from: suite 18 folkestone ent cent shearway bus pk shearway rd folkestone CT19 4RH
30 Mar 2004
Secretary resigned
30 Mar 2004
Director resigned
19 Mar 2004
Incorporation

TJM PROJECTS LIMITED Charges

12 July 2011
Legal charge
Delivered: 14 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 10 westside industrial estate, jackson street, st…
6 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 365 west end road haydock st helens merseyside. By way of…
6 May 2004
Debenture
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…