Active
Company Information for THOMPSON JONES BUSINESS SOLUTIONS LIMITED
3 SHEEN ROAD, RICHMOND, TW9 1AD,
|
Company Registration Number
05301391
Private Limited Company
Active |
Company Name | ||
---|---|---|
THOMPSON JONES BUSINESS SOLUTIONS LIMITED | ||
Legal Registered Office | ||
3 SHEEN ROAD RICHMOND TW9 1AD Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 05301391 | |
---|---|---|
Company ID Number | 05301391 | |
Date formed | 2004-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB851485806 |
Last Datalog update: | 2024-01-05 09:22:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THOMPSON JONES BUSINESS SOLUTIONS NO 2 LIMITED | 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR | Dissolved | Company formed on the 2009-02-05 |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID CARLIN |
||
JOHN KENNETH STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET EMILY BODDIS |
Company Secretary | ||
PETER BODDIS |
Director | ||
JENNIFER BOWERS CARLIN |
Director | ||
DAVID EMERY |
Director | ||
PETER BODDIS |
Company Secretary | ||
PETER BODDIS |
Director | ||
PETER DAVID CARLIN |
Director | ||
JOHN KENNETH STONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T J PAY LTD | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
T J PAY LTD | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 053013910006 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053013910002 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | ||
Audit exemption subsidiary accounts made up to 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053013910005 | |
Audit exemption statement of guarantee by parent company for period ending 30/11/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | ||
Audit exemption subsidiary accounts made up to 2020-11-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID CARLIN | |
CH01 | Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDRA SWARUP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANIL CHANDRA SWARUP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053013910004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053013910003 | |
AP01 | DIRECTOR APPOINTED MR ANIL CHANDRA SWARUP | |
AA01 | Previous accounting period shortened from 31/03/21 TO 30/11/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 01/12/2019 | |
RP04CS01 | Second filing of Confirmation Statement dated 01/12/2019 | |
RP04CS01 | Second filing of Confirmation Statement dated 01/12/2019 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Sks Bl Limited as a person with significant control on 2019-12-16 | |
RES01 | ADOPT ARTICLES 13/09/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053013910002 | |
PSC02 | Notification of Sks Bl Limited as a person with significant control on 2019-08-30 | |
PSC07 | CESSATION OF PETER DAVID CARLIN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM 2 Heap Bridge Bury Lancashire BL9 7HR | |
AP01 | DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053013910001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Peter David Carlin on 2016-01-02 | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 20/11/15 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053013910001 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNETH STONE / 29/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CARLIN / 29/11/2013 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANET BODDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BODDIS | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/12/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BOWERS CARLIN | |
AP01 | DIRECTOR APPOINTED PETER BODDIS | |
AP01 | DIRECTOR APPOINTED JOHN KENNETH STONE | |
AP01 | DIRECTOR APPOINTED PETER DAVID CARLIN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 26/11/10 STATEMENT OF CAPITAL GBP 960 | |
RES15 | CHANGE OF NAME 26/11/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES01 | ALTER ARTICLES 25/09/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EMERY | |
AR01 | 01/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: BRIDGE HOUSE, HEAP BRIDGE BURY LANCASHIRE BL9 7HT | |
CERTNM | COMPANY NAME CHANGED NICE + EASY BUSINESS SERVICES LI MITED CERTIFICATE ISSUED ON 20/10/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOMPSON JONES BUSINESS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THOMPSON JONES BUSINESS SOLUTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |