Company NameT J Training Limited
DirectorsAnthony Johnson and Dayle Kerry Johnson
Company StatusActive
Company Number05738355
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameAnthony Johnson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Main Road
Harwich
Essex
CO12 4AJ
Director NameMrs Dayle Kerry Johnson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(2 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Main Road
Harwich
Essex
CO12 4AJ
Secretary NameMrs Dayle Kerry Johnson
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Main Road
Harwich
Essex
CO12 4AJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitetjtraining.net
Telephone01255 507524
Telephone regionClacton-on-Sea

Location

Registered Address301 Main Road
Harwich
Essex
CO12 4AJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishHarwich
WardHarwich East Central
Built Up AreaHarwich

Shareholders

1 at £1Anthony Johnson
50.00%
Ordinary
1 at £1Dayle Kerry Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,379
Cash£9,787
Current Liabilities£15,041

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 Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

27 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Anthony Johnson on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Anthony Johnson on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Dayle Kerry Johnson on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mrs Dayle Kerry Johnson on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Mrs Dayle Kerry Johnson on 1 January 2010 (2 pages)
7 May 2010Director's details changed for Anthony Johnson on 1 January 2010 (2 pages)
7 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 March 2009Return made up to 10/03/09; full list of members (3 pages)
13 March 2009Director appointed mrs dayle kerry johnson (1 page)
13 March 2009Appointment terminated secretary dayle johnson (1 page)
13 March 2009Director appointed mrs dayle kerry johnson (1 page)
13 March 2009Appointment terminated secretary dayle johnson (1 page)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 June 2008Return made up to 10/03/08; full list of members (3 pages)
18 June 2008Return made up to 10/03/08; full list of members (3 pages)
29 October 2007Registered office changed on 29/10/07 from: certax accounting colchester 29 searle way eight ash green colchester CO6 3QS (1 page)
29 October 2007Registered office changed on 29/10/07 from: certax accounting colchester 29 searle way eight ash green colchester CO6 3QS (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 March 2007Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 March 2007Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 301 main road harwich CO12 4AJ (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 301 main road harwich CO12 4AJ (1 page)
10 March 2006Incorporation (4 pages)
10 March 2006Incorporation (4 pages)