Company NameT&J Fire Systems Limited
DirectorAdrian Metcalf
Company StatusActive
Company Number04818429
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 9 months ago)
Previous NameA Metcalf Electrical Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Adrian Metcalf
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Way
Tiptree
Colchester
Essex
CO5 0NX
Secretary NameMrs Donna Metcalf
NationalityBritish
StatusCurrent
Appointed14 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence Address1 Chestnut Way
Tiptree
Colchester
Essex
CO5 0NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLime House 75 Church Road
Tiptree
Colchester
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adrian Metcalf
50.00%
Ordinary
1 at £1Donna Metcalf
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,871
Cash£1,367
Current Liabilities£12,016

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
14 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
23 November 2021Company name changed a metcalf electrical LTD\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-18
(3 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
20 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
19 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Change of details for Mrs Donna Metcalf as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mrs Donna Metcalf as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mr Adrian Metcalf as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Change of details for Mr Adrian Metcalf as a person with significant control on 6 April 2016 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
13 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
3 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
20 July 2010Director's details changed for Adrian Metcalf on 2 July 2010 (2 pages)
20 July 2010Secretary's details changed for Donna Cole on 2 July 2010 (1 page)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Donna Cole on 2 July 2010 (1 page)
20 July 2010Director's details changed for Adrian Metcalf on 2 July 2010 (2 pages)
20 July 2010Director's details changed for Adrian Metcalf on 2 July 2010 (2 pages)
20 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Donna Cole on 2 July 2010 (1 page)
30 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
18 January 2010Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 1St Floor the Coach House 49 East Street Colchester Essex CO1 2TG on 18 January 2010 (1 page)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
21 July 2009Return made up to 02/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 02/07/08; full list of members (3 pages)
4 August 2008Return made up to 02/07/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 August 2007Return made up to 02/07/07; full list of members (2 pages)
3 August 2007Return made up to 02/07/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
6 July 2006Return made up to 02/07/06; full list of members (2 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 July 2005Return made up to 02/07/05; full list of members (2 pages)
5 July 2005Return made up to 02/07/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 August 2004Return made up to 02/07/04; full list of members (6 pages)
26 August 2004Return made up to 02/07/04; full list of members (6 pages)
24 December 2003Registered office changed on 24/12/03 from: 83 riverside way kelvedon colchester essex CO5 9LX (1 page)
24 December 2003Registered office changed on 24/12/03 from: 83 riverside way kelvedon colchester essex CO5 9LX (1 page)
4 August 2003New secretary appointed (1 page)
4 August 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2003Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2003New secretary appointed (1 page)
31 July 2003New director appointed (1 page)
31 July 2003Registered office changed on 31/07/03 from: 83 riverside way kelvedon essex CO5 9LX (1 page)
31 July 2003Registered office changed on 31/07/03 from: 83 riverside way kelvedon essex CO5 9LX (1 page)
31 July 2003New director appointed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (9 pages)
2 July 2003Incorporation (9 pages)