Tjm Control Systems Limited

General information

Name:

Tjm Control Systems Ltd

Office Address:

Bezant House Bradgate Park View Chellaston DE73 5UH Derby

Number: 05801557

Incorporation date: 2006-05-02

Dissolution date: 2022-09-06

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Tjm Control Systems came into being in 2006 as a company enlisted under no 05801557, located at DE73 5UH Derby at Bezant House Bradgate Park View. This company's last known status was dissolved. Tjm Control Systems had been offering its services for at least 16 years.

The limited company was supervised by a solitary managing director: Timothy M., who was assigned this position in May 2006.

Executives who controlled the firm include: Timothy M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gillian M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 02 May 2006

Latest update: 4 April 2024

People with significant control

Timothy M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian M.
Notified on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 16 May 2023
Confirmation statement last made up date 02 May 2022
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 January 2016
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 25 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 25 January 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2021-05-31 (AA)
filed on: 28th, February 2022
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

1 Willow Park Stoke Golding

Post code:

CV13 6EU

City / Town:

Nuneaton

HQ address,
2013

Address:

1 Willow Park Stoke Golding

Post code:

CV13 6EU

City / Town:

Nuneaton

HQ address,
2014

Address:

1 Willow Park Stoke Golding

Post code:

CV13 6EU

City / Town:

Nuneaton

HQ address,
2015

Address:

1 Willow Park Stoke Golding

Post code:

CV13 6EU

City / Town:

Nuneaton

Accountant/Auditor,
2015 - 2014

Name:

Geoff Cowley & Co, Limited

Address:

1 Willow Park Upton Lane, Stoke Golding

Post code:

CV13 6EU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
16
Company Age

Similar companies nearby

Closest companies