Tj Discount Group Ltd

General information

Name:

Tj Discount Group Limited

Office Address:

Suite 15 Millfield Industrial Estate Prime Business Centre DN5 0SJ Doncaster

Number: 10680536

Incorporation date: 2017-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tj Discount Group came into being in 2017 as a company enlisted under no 10680536, located at DN5 0SJ Doncaster at Suite 15 Millfield Industrial Estate. It has been in business for seven years and its official state is active. Despite the fact, that currently it is operating under the name of Tj Discount Group Ltd, it had the name changed. It was known as Nutri-nunns until 2020-04-15, at which point the name got changed to Terriann Shake Shop. The final switch took place on 2023-05-30. This firm's principal business activity number is 47290: Other retail sale of food in specialised stores. Tj Discount Group Limited filed its account information for the period up to 2022-03-31. The company's most recent confirmation statement was released on 2023-05-11.

Julie M. and Terri-Ann N. are registered as the firm's directors and have been doing everything they can to help the company since 2023.

  • Previous company's names
  • Tj Discount Group Ltd 2023-05-30
  • Terriann Shake Shop Ltd 2020-04-15
  • Nutri-nunns Ltd 2017-03-21

Financial data based on annual reports

Company staff

Julie M.

Role: Director

Appointed: 11 May 2023

Latest update: 20 January 2024

Terri-Ann N.

Role: Director

Appointed: 21 March 2017

Latest update: 20 January 2024

People with significant control

Executives who have control over the firm are as follows: Julie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terri-Ann N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie M.
Notified on 11 May 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Terri-Ann N.
Notified on 21 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael N.
Notified on 21 March 2017
Ceased on 30 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-03-21
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from Sunday 31st March 2024 to Sunday 31st December 2023 (AA01)
filed on: 21st, February 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47290 : Other retail sale of food in specialised stores
7
Company Age

Closest Companies - by postcode