Company NameTJR Contracts Limited
DirectorTrevor John Ratty
Company StatusActive
Company Number04180789
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Trevor John Ratty
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gunners Road
Shoeburyness
Southend-On-Sea
SS3 9SD
Secretary NameNatasha Lorraine Ratty
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Grange Road
Heaton Grange
Romford
Essex
RM3 7DX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address29-31 Shoebury Road
C/O McL Accountants
Southend-On-Sea
Essex
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£120,492
Cash£78,516
Current Liabilities£31,884

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

24 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Termination of appointment of Natasha Lorraine Ratty as a secretary on 22 October 2018 (1 page)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
3 December 2015Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 15 Hatch Lane London E4 6LP on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 15 Hatch Lane London E4 6LP on 3 December 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Director's details changed for Mr Trevor John Ratty on 1 March 2013 (2 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
23 April 2013Director's details changed for Mr Trevor John Ratty on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Mr Trevor John Ratty on 1 March 2013 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Trevor John Ratty on 16 March 2010 (2 pages)
20 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Trevor John Ratty on 16 March 2010 (2 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
19 May 2009Return made up to 16/03/09; full list of members (3 pages)
19 May 2009Return made up to 16/03/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
18 June 2008Return made up to 16/03/08; no change of members (6 pages)
18 June 2008Return made up to 16/03/08; no change of members (6 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
2 May 2007Return made up to 16/03/07; full list of members (6 pages)
2 May 2007Return made up to 16/03/07; full list of members (6 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2006Return made up to 16/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 April 2003Return made up to 16/03/03; full list of members (6 pages)
22 April 2003Return made up to 16/03/03; full list of members (6 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 May 2002Return made up to 16/03/02; full list of members (6 pages)
29 May 2002Return made up to 16/03/02; full list of members (6 pages)
14 January 2002Ad 16/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
14 January 2002Ad 16/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: abacus house 38A north street romford essex RM1 1DA (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: abacus house 38A north street romford essex RM1 1DA (1 page)
27 March 2001Registered office changed on 27/03/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (16 pages)
16 March 2001Incorporation (16 pages)