Advanced company searchLink opens in new window

TJMN INVESTMENTS LIMITED

Company number 02402140

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2024 DS01 Application to strike the company off the register
14 Nov 2023 AA Micro company accounts made up to 31 October 2023
14 Nov 2023 AA01 Previous accounting period shortened from 31 January 2024 to 31 October 2023
14 Jul 2023 PSC04 Change of details for Mrs Janet Hennessey Deceased as a person with significant control on 13 July 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 AP01 Appointment of Mr Simon John Cornforth as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Janet Hennessey as a director on 23 November 2022
24 Jan 2023 PSC04 Change of details for Mrs Janet Hennessey as a person with significant control on 23 November 2022
21 Aug 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
16 Apr 2022 AA Micro company accounts made up to 31 January 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 January 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 AD01 Registered office address changed from 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ England to Suite 11, Courthill House Water Lane Wilmslow SK9 5AJ on 13 July 2020
09 Jul 2020 TM01 Termination of appointment of Alan Cornforth as a director on 9 July 2020
09 Jul 2020 TM02 Termination of appointment of Alan Cornforth as a secretary on 9 July 2020
09 Jul 2020 AD01 Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ on 9 July 2020
17 Feb 2020 AD01 Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 17 February 2020
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
27 Apr 2019 AA Micro company accounts made up to 31 January 2019
11 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates