TJC PROFESSIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 07819207
Status Active
Incorporation Date 21 October 2011
Company Type Private Limited Company
Address 60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017; Confirmation statement made on 21 October 2016 with updates; Group of companies' accounts made up to 27 December 2015. The most likely internet sites of TJC PROFESSIONAL LIMITED are www.tjcprofessional.co.uk, and www.tjc-professional.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Tjc Professional Limited is a Private Limited Company. The company registration number is 07819207. Tjc Professional Limited has been working since 21 October 2011. The present status of the company is Active. The registered address of Tjc Professional Limited is 60 Grosvenor Street London United Kingdom W1k 3hz. . DOLAN, Graham John Anthony is a Secretary of the company. CAAN, James is a Director of the company. DEMETRIOU, Kyriakos is a Director of the company. DEMMER, Saira is a Director of the company. JALAN, Deepak is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Director BACKHOUSE, Andrew Craig has been resigned. Director FLETCHER, Adam Justin Dennis has been resigned. Director O'CONNELL, Christopher Martin James has been resigned. Director O'DAIR, Iain James Fraser has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STUART-SMITH, Daniel has been resigned. Director WILTON, Sarah has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 21 October 2011

Director
CAAN, James
Appointed Date: 30 April 2015
63 years old

Director
DEMETRIOU, Kyriakos
Appointed Date: 11 December 2015
50 years old

Director
DEMMER, Saira
Appointed Date: 01 December 2015
41 years old

Director
JALAN, Deepak
Appointed Date: 21 October 2011
51 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Director
BACKHOUSE, Andrew Craig
Resigned: 30 April 2014
Appointed Date: 03 November 2011
53 years old

Director
FLETCHER, Adam Justin Dennis
Resigned: 03 February 2017
Appointed Date: 21 October 2011
56 years old

Director
O'CONNELL, Christopher Martin James
Resigned: 21 January 2014
Appointed Date: 03 November 2011
48 years old

Director
O'DAIR, Iain James Fraser
Resigned: 08 December 2012
Appointed Date: 03 November 2011
58 years old

Director
RAMUS, Tristan Nicholas
Resigned: 30 April 2015
Appointed Date: 21 October 2011
53 years old

Director
STUART-SMITH, Daniel
Resigned: 30 September 2015
Appointed Date: 11 September 2014
47 years old

Director
WILTON, Sarah
Resigned: 10 December 2012
Appointed Date: 03 November 2011
51 years old

TJC PROFESSIONAL LIMITED Events

08 Feb 2017
Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017
09 Nov 2016
Confirmation statement made on 21 October 2016 with updates
08 Oct 2016
Group of companies' accounts made up to 27 December 2015
03 Oct 2016
Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016
26 May 2016
Satisfaction of charge 078192070002 in full
...
... and 39 more events
28 Dec 2011
Resolutions
  • RES13 ‐ Company business 03/11/2011

28 Dec 2011
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Nov 2011
Particulars of a mortgage or charge / charge no: 1
01 Nov 2011
Registered office address changed from 32 Buckingham Way Frimley Camberley Surrey GU16 8XF United Kingdom on 1 November 2011
21 Oct 2011
Incorporation

TJC PROFESSIONAL LIMITED Charges

16 February 2016
Charge code 0781 9207 0003
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 June 2013
Charge code 0781 9207 0002
Delivered: 1 July 2013
Status: Satisfied on 26 May 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
3 November 2011
All assets debenture
Delivered: 22 November 2011
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…