General information

Name:

T J Thomas Ltd

Office Address:

1 Derby Buildings Wavertree Road L7 3ES Liverpool

Number: 01591075

Incorporation date: 1981-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was founded is October 13, 1981. Started under company registration number 01591075, the firm is registered as a Private Limited Company. You may find the headquarters of this company during its opening hours under the following location: 1 Derby Buildings Wavertree Road, L7 3ES Liverpool. The firm current name is T J Thomas Limited. The company's former clients may recognize the firm also as Alterbox, which was used until April 27, 2010. The company's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-03-31 is the last time when the accounts were reported.

The information we have about the company's executives indicates a leadership of five directors: Michael M., Danielle S., David M. and 2 other directors who might be found below who became the part of the company on July 11, 2023, April 26, 2011 and June 18, 1991. In order to help the directors in their tasks, the limited company has been utilizing the skills of Danielle S. as a secretary since 2023.

  • Previous company's names
  • T J Thomas Limited 2010-04-27
  • Alterbox Limited 1981-10-13

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 11 July 2023

Latest update: 8 April 2024

Danielle S.

Role: Secretary

Appointed: 11 July 2023

Latest update: 8 April 2024

Danielle S.

Role: Director

Appointed: 11 July 2023

Latest update: 8 April 2024

David M.

Role: Director

Appointed: 26 April 2011

Latest update: 8 April 2024

Eric M.

Role: Director

Appointed: 18 June 1991

Latest update: 8 April 2024

Alfred W.

Role: Director

Appointed: 18 June 1991

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Gerard C. owns over 1/2 to 3/4 of company shares. Eric M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares. Paul M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares.

Gerard C.
Notified on 2 January 2019
Nature of control:
over 1/2 to 3/4 of shares
Eric M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Paul M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Amanda B.
Notified on 8 September 2021
Nature of control:
over 1/2 to 3/4 of shares
Alfred W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
David M.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares
Michael K.
Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control:
substantial control or influence
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 July 2024
Confirmation statement last made up date 18 June 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 28 February 2013
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Kinsella Clarke Limited

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
42
Company Age

Similar companies nearby

Closest companies