TMJ CONTRACTORS LTD
ASHTON-UNDER-LYNE

Hellopages » Greater Manchester » Tameside » OL6 7SW

Company number 05493485
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address GOOD HOPE MILL, 107 CAVENDISH STREET, ASHTON-UNDER-LYNE, ENGLAND, OL6 7SW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 054934850001 in full; Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of TMJ CONTRACTORS LTD are www.tmjcontractors.co.uk, and www.tmj-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Tmj Contractors Ltd is a Private Limited Company. The company registration number is 05493485. Tmj Contractors Ltd has been working since 28 June 2005. The present status of the company is Active. The registered address of Tmj Contractors Ltd is Good Hope Mill 107 Cavendish Street Ashton Under Lyne England Ol6 7sw. . CARROLL, James is a Director of the company. TAYLOR, Daniel Jordan is a Director of the company. TAYLOR, Janice is a Director of the company. TAYLOR, Natalie Claire is a Director of the company. TAYLOR, Paul is a Director of the company. Secretary OWEN, Joanne has been resigned. Secretary TAYLOR, Janice has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Joinery installation".


Current Directors

Director
CARROLL, James
Appointed Date: 01 October 2006
64 years old

Director
TAYLOR, Daniel Jordan
Appointed Date: 06 April 2006
43 years old

Director
TAYLOR, Janice
Appointed Date: 29 June 2005
69 years old

Director
TAYLOR, Natalie Claire
Appointed Date: 28 November 2014
43 years old

Director
TAYLOR, Paul
Appointed Date: 29 June 2005
70 years old

Resigned Directors

Secretary
OWEN, Joanne
Resigned: 18 February 2015
Appointed Date: 26 April 2013

Secretary
TAYLOR, Janice
Resigned: 26 April 2013
Appointed Date: 29 June 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 June 2005
Appointed Date: 28 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 June 2005
Appointed Date: 28 June 2005

Persons With Significant Control

Mr Daniel Jordan Taylor
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TMJ CONTRACTORS LTD Events

23 Mar 2017
Satisfaction of charge 054934850001 in full
17 Feb 2017
Confirmation statement made on 6 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4

29 Jan 2016
Satisfaction of charge 054934850002 in full
...
... and 44 more events
05 Jul 2005
New secretary appointed;new director appointed
05 Jul 2005
New director appointed
30 Jun 2005
Secretary resigned
30 Jun 2005
Director resigned
28 Jun 2005
Incorporation

TMJ CONTRACTORS LTD Charges

13 May 2015
Charge code 0549 3485 0002
Delivered: 20 May 2015
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Bank PLC
Description: 2 earnshaw clough newhey ashton under lyne OL5 9JD…
2 March 2015
Charge code 0549 3485 0001
Delivered: 6 March 2015
Status: Satisfied on 23 March 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…