Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > T J PROPERTY LIMITED
Company Information for

T J PROPERTY LIMITED

NIGHTINGALE HOUSE, 46/48 EAST STREET, EPSOM, SURREY, KT17 1HQ,
Company Registration Number
03679977
Private Limited Company
Active

Company Overview

About T J Property Ltd
T J PROPERTY LIMITED was founded on 1998-12-08 and has its registered office in Epsom. The organisation's status is listed as "Active". T J Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
T J PROPERTY LIMITED
 
Legal Registered Office
NIGHTINGALE HOUSE
46/48 EAST STREET
EPSOM
SURREY
KT17 1HQ
Other companies in KT17
 
Filing Information
Company Number 03679977
Company ID Number 03679977
Date formed 1998-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:45:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T J PROPERTY LIMITED
Is this data useful to you?
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.
Companies with same name T J PROPERTY LIMITED
The following companies were found which have the same name as T J PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T J PROPERTY DEVELOPMENTS LIMITED 5 NORTH VIEW CRICH MATLOCK DE4 5BN Active Company formed on the 2009-11-27
T J PROPERTY MAINTENANCE LIMITED 90 MILL LANE WEST HAMPSTEAD LONDON ENGLAND NW6 1NL Dissolved Company formed on the 2010-10-28
T J PROPERTY RENTALS LIMITED BRYNTIRION, HENDRE ROAD PENCOED PENCOED BRIDGEND CF35 6PU Dissolved Company formed on the 2003-10-10
T J PROPERTY SERVICES LIMITED MARKET HOUSE 21 LENTEN STREET ALTON HAMPSHIRE GU34 1HG Active Company formed on the 2015-10-01
T J PROPERTY MANAGEMENT LLC Georgia Unknown
T J PROPERTY INC North Carolina Unknown
T J PROPERTY INVESTMENTS LLC North Carolina Unknown
T J Property Enterprises LLC Connecticut Unknown
T J Property LLC Connecticut Unknown
T J Property Rentals LLC Maryland Unknown
T J PROPERTY MANAGEMENT LLC Georgia Unknown
T J PROPERTY PRESERVATIONS LLC Georgia Unknown
T J PROPERTY GROUP LLC Georgia Unknown
T J PROPERTY SERVICES LLC RHode Island Unknown
T J PROPERTY DEVELOPMENT LLC West Virginia Unknown
T J PROPERTY MAINTENANCE SOLUTIONS LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-10-28

Company Officers of T J PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
DONALD CHARLES SCOTT NELSON
Company Secretary 2003-10-16
PAUL DUFFIELD DAVIES
Director 2003-09-10
DONALD CHARLES SCOTT NELSON
Director 2003-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BROCKMAN
Company Secretary 1998-12-08 2003-10-16
MICHAEL JOHN BROCKMAN
Director 2003-09-10 2003-10-16
ANDREW BRUCE ENGLISH
Director 2003-09-10 2003-10-16
PETER NELSON MATTHEWS
Director 2003-09-10 2003-10-16
MICHAEL JOHN BROCKMAN
Director 1998-12-08 2003-09-10
ANDREW BRUCE ENGLISH
Director 1998-12-08 2003-09-10
PETER NELSON MATTHEWS
Director 1998-12-08 2003-09-10
MAUREEN ANNE CHILDS
Company Secretary 1998-12-08 1998-12-08
MAUREEN ANNE CHILDS
Director 1998-12-08 1998-12-08
BRIAN JOHN PAYNE
Director 1998-12-08 1998-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD CHARLES SCOTT NELSON NIGHTINGALE BUSINESS SOLUTIONS LIMITED Company Secretary 2002-05-10 CURRENT 2002-05-10 Liquidation
PAUL DUFFIELD DAVIES TUDOR JOHN LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
PAUL DUFFIELD DAVIES SHEEN PROPERTIES LIMITED Director 2017-02-01 CURRENT 2017-02-01 Liquidation
PAUL DUFFIELD DAVIES 27-31 THE PAVEMENT LIMITED Director 2016-11-15 CURRENT 1960-01-04 Active
DONALD CHARLES SCOTT NELSON TUDOR JOHN LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
DONALD CHARLES SCOTT NELSON N.IDENTI-T LIMITED Director 2013-07-19 CURRENT 2011-11-02 Active
DONALD CHARLES SCOTT NELSON VINCENT PRESS LIMITED Director 2010-07-28 CURRENT 2010-07-28 Liquidation
DONALD CHARLES SCOTT NELSON 3D ACCOUNTING LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active
DONALD CHARLES SCOTT NELSON DMP REVENANT LIMITED Director 2003-07-25 CURRENT 2003-07-25 Active
DONALD CHARLES SCOTT NELSON NIGHTINGALE BUSINESS SOLUTIONS LIMITED Director 2002-05-10 CURRENT 2002-05-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2020-12-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-01-07CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 9999
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 9999
2016-01-04AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 9999
2015-01-28AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 9999
2014-01-09AR0108/12/13 ANNUAL RETURN FULL LIST
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUFFIELD DAVIES / 01/12/2013
2014-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DONALD CHARLES SCOTT NELSON on 2013-07-19
2014-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES SCOTT NELSON / 19/07/2013
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0108/12/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0108/12/11 ANNUAL RETURN FULL LIST
2010-12-29AR0108/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AR0108/12/09 ANNUAL RETURN FULL LIST
2010-02-17CH01Director's details changed for Paul Duffield Davies on 2009-12-02
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-23363aReturn made up to 08/12/08; full list of members
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-13363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-08363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/04
2004-04-13363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2004-03-16288bDIRECTOR RESIGNED
2004-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-02-20225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-12-01CERTNMCOMPANY NAME CHANGED E M B PROPERTY LIMITED CERTIFICATE ISSUED ON 01/12/03
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-29288aNEW DIRECTOR APPOINTED
2003-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288bDIRECTOR RESIGNED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-09-19288bDIRECTOR RESIGNED
2003-09-19173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-04-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-30363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-09-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ
2001-12-19363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-14363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-02-1788(2)RAD 11/01/99--------- £ SI 349999@1=349999 £ IC 2/350001
1999-01-28395PARTICULARS OF MORTGAGE/CHARGE
1999-01-19395PARTICULARS OF MORTGAGE/CHARGE
1999-01-15SRES01ALTER MEM AND ARTS 07/01/99
1999-01-15123£ NC 10000/1000000 07/01/99
1999-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-15SRES04NC INC ALREADY ADJUSTED 07/01/99
1999-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-11288bDIRECTOR RESIGNED
1998-12-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to T J PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against T J PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-01-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-01-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 533,321
Creditors Due After One Year 2012-03-31 £ 623,657
Creditors Due Within One Year 2013-03-31 £ 173,099
Creditors Due Within One Year 2012-03-31 £ 166,869

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 T J PROPERTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 9,999
Called Up Share Capital 2012-03-31 £ 9,999
Current Assets 2013-03-31 £ 4,102
Current Assets 2012-03-31 £ 2,868
Debtors 2013-03-31 £ 3,128
Debtors 2012-03-31 £ 2,176
Shareholder Funds 2013-03-31 £ 529,679
Shareholder Funds 2012-03-31 £ 463,006
Tangible Fixed Assets 2013-03-31 £ 1,231,997
Tangible Fixed Assets 2012-03-31 £ 1,250,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T J PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T J PROPERTY LIMITED
Trademarks
We have not found any records of T J PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T J PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as T J PROPERTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where T J PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T J PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded T J PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.