TJS CONSTRUCTION LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 05052229
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address CRAWFORD ACCOUNTANTS, RALLS HOUSE PARKLANDS BUSINESS PARK, WATERLOOVILLE, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of TJS CONSTRUCTION LIMITED are www.tjsconstruction.co.uk, and www.tjs-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Tjs Construction Limited is a Private Limited Company. The company registration number is 05052229. Tjs Construction Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Tjs Construction Limited is Crawford Accountants Ralls House Parklands Business Park Waterlooville Hampshire Po7 6xp. . CRAWFORD ACCOUNTANTS LIMITED is a Secretary of the company. ELLIS, Andrew John is a Director of the company. Secretary CRAWFORD ACCOUNTANTS has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
CRAWFORD ACCOUNTANTS LIMITED
Appointed Date: 01 April 2008

Director
ELLIS, Andrew John
Appointed Date: 23 February 2004
63 years old

Resigned Directors

Secretary
CRAWFORD ACCOUNTANTS
Resigned: 01 April 2008
Appointed Date: 23 February 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 23 February 2004
Appointed Date: 23 February 2004
71 years old

Persons With Significant Control

Mr Andrew John Ellis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

TJS CONSTRUCTION LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 36 more events
09 Mar 2004
New secretary appointed
09 Mar 2004
Secretary resigned
09 Mar 2004
Director resigned
09 Mar 2004
Registered office changed on 09/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Feb 2004
Incorporation