Company number 03117037
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address NEW POND FARM, NEW POND HILL, HEATHFIELD, EAST SUSSEX, TN21 0LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
GBP 95,500
. The most likely internet sites of TJK DEVELOPMENTS LIMITED are www.tjkdevelopments.co.uk, and www.tjk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Crowborough Rail Station is 5.8 miles; to Wadhurst Rail Station is 8.1 miles; to Frant Rail Station is 9.8 miles; to Pevensey Bay Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tjk Developments Limited is a Private Limited Company.
The company registration number is 03117037. Tjk Developments Limited has been working since 23 October 1995.
The present status of the company is Active. The registered address of Tjk Developments Limited is New Pond Farm New Pond Hill Heathfield East Sussex Tn21 0lx. . READER, Janet Caroline is a Secretary of the company. READER, Craig Vivian is a Director of the company. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Nominee Secretary SIMCO COMPANY SERVICES LIMITED has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Secretary CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Secretary CAPITAL TRADING COMPANIES SECRETARIES LIMITED has been resigned. Director AGNEW, David Richard Charles has been resigned. Director AGNEW, David Richard Charles has been resigned. Director BROWN, Dean Matthew has been resigned. Director CROWTHER, Mark Nicholas has been resigned. Director DANIELS, Stephen Richards has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director FEE, Nigel Terry has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director LARKIN, Kieran Thomas has been resigned. Director LEWIS, Geoffrey Richard has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director OLIVER, Steven Edward has been resigned. Director READER, Craig Vivian has been resigned. Director ROSCROW, Peter Donald has been resigned. Director ROSCROW, Peter Donald has been resigned. Nominee Director SIMCO DIRECTOR A LIMITED has been resigned. Director TEWKESBURY, Grant Edward has been resigned. Director WATKINS, David Jones has been resigned. Director YULL, Leonard Louis has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
SIMCO COMPANY SERVICES LIMITED
Resigned: 25 March 1996
Appointed Date: 23 October 1995
Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 24 May 2012
Appointed Date: 15 February 2012
Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Resigned: 15 February 2012
Appointed Date: 20 March 2006
Director
FEE, Nigel Terry
Resigned: 15 February 2012
Appointed Date: 12 September 2011
75 years old
Nominee Director
SIMCO DIRECTOR A LIMITED
Resigned: 25 March 1996
Appointed Date: 23 October 1995
37 years old
Persons With Significant Control
Mr Craig Vivian Reader
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mrs Janet Caroline Reader
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
TJK DEVELOPMENTS LIMITED Events
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
03 Jun 2016
Micro company accounts made up to 30 September 2015
24 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
17 Jun 2015
Micro company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
...
... and 142 more events
28 Mar 1996
Director resigned
28 Mar 1996
Secretary resigned
28 Mar 1996
Registered office changed on 28/03/96 from: 41 park square leeds LS1 2NS
29 Dec 1995
Company name changed simco 740 LIMITED\certificate issued on 02/01/96
23 Oct 1995
Incorporation
2 October 2006
Legal charge
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 to 3 arlington court the grove finchley…
27 July 2005
Third party legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Former police station oaks road tenterden t/no K860265. By…
22 October 2004
Third party legal charge
Delivered: 8 November 2004
Status: Satisfied
on 10 March 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at bewley lane lacock chippenham t/n WT214918. By way…
19 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied
on 13 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 33 dingwall road croydon t/nos: SGL24283…
19 May 2003
Third party legal charge
Delivered: 28 May 2003
Status: Satisfied
on 13 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 33 dingwall road croydon t/nos: SGL24283…