3jr Group Ltd

General information

Name:

3jr Group Limited

Office Address:

Masonic Building Mill Street B72 1TJ Sutton Coldfield

Number: 09520465

Incorporation date: 2015-03-31

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

3jr Group Ltd is established as Private Limited Company, with headquarters in Masonic Building, Mill Street in Sutton Coldfield. The headquarters' postal code is B72 1TJ. This business was established in 2015. The firm's registration number is 09520465. Started as Tps 43, the company used the name up till 2017-09-20, when it was replaced by 3jr Group Ltd. This enterprise's SIC code is 68100: Buying and selling of own real estate. 3jr Group Limited reported its latest accounts for the financial year up to April 30, 2022. The firm's most recent annual confirmation statement was filed on May 15, 2023.

At the moment, this limited company is overseen by a solitary director: Phillip J., who was selected to lead the company on 2019-09-19. That limited company had been supervised by Jeetender S. until 2019. As a follow-up another director, specifically Rubina S. quit in September 2019.

The companies that control this firm include: P M J Management Ltd owns over 3/4 of company shares. This business can be reached in Sutton Coldfield at Lichfield Road, B74 2TF.

  • Previous company's names
  • 3jr Group Ltd 2017-09-20
  • Tps 43 Ltd 2015-03-31

Financial data based on annual reports

Company staff

Phillip J.

Role: Director

Appointed: 19 September 2019

Latest update: 25 January 2024

People with significant control

P M J Management Ltd
Address: 146 Lichfield Road, Sutton Coldfield, B74 2TF, England
Legal authority Companies Act
Legal form Limited Company
Notified on 27 March 2020
Nature of control:
over 3/4 of shares
1st Avenue Properties Limited
Address: C/O Box Ltd First Avenue, Minworth, Sutton Coldfield, B76 1BA, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 06310037
Notified on 24 September 2019
Ceased on 27 March 2020
Nature of control:
over 3/4 of shares
Rubina S.
Notified on 6 April 2016
Ceased on 24 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 31 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 1st, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

264 Tamworth Road

Post code:

B77 3DQ

City / Town:

Amington

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode