Trumpton Town Estates Ltd

General information

Name:

Trumpton Town Estates Limited

Office Address:

Seymour Chambers Douglas Fairless Partnership L3 5NW 92 London Road, Liverpool

Number: 02291048

Incorporation date: 1988-08-30

End of financial year: 28 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Trumpton Town Estates Ltd with the registration number 02291048 has been operating on the market for 36 years. The Private Limited Company can be found at Seymour Chambers, Douglas Fairless Partnership, 92 London Road, Liverpool and its postal code is L3 5NW. It has been already twenty years that Trumpton Town Estates Ltd is no longer featured under the name Jogexit. This enterprise's classified under the NACE and SIC code 96090 - Other service activities not elsewhere classified. Trumpton Town Estates Limited released its latest accounts for the financial period up to May 31, 2022. The latest confirmation statement was filed on August 12, 2023.

There's a group of two directors managing this particular limited company at present, including Stephen J. and Karen J. who have been carrying out the directors tasks since August 1992.

Executives who control the firm include: Stephen J. owns 1/2 or less of company shares. Karen J. owns 1/2 or less of company shares.

  • Previous company's names
  • Trumpton Town Estates Ltd 2004-08-11
  • Jogexit Limited 1988-08-30

Financial data based on annual reports

Company staff

Stephen J.

Role: Secretary

Latest update: 21 January 2024

Stephen J.

Role: Director

Appointed: 30 August 1992

Latest update: 21 January 2024

Karen J.

Role: Director

Appointed: 30 August 1992

Latest update: 21 January 2024

People with significant control

Stephen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Karen J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 August 2024
Confirmation statement last made up date 12 August 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 February 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to 28th May 2021 (AA01)
filed on: 25th, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

50 Hamilton Street Birkenhead

Post code:

CH41 5AE

City / Town:

Wirral

HQ address,
2013

Address:

50 Hamilton Street Birkenhead

Post code:

CH41 5AE

City / Town:

Wirral

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies