Active
Company Information for TJA HOLDING LIMITED
6 DOVECOTE ROAD, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4GP,
|
Company Registration Number
SC600090
Private Limited Company
Active |
Company Name | |
---|---|
TJA HOLDING LIMITED | |
Legal Registered Office | |
6 DOVECOTE ROAD HOLYTOWN MOTHERWELL LANARKSHIRE ML1 4GP | |
Company Number | SC600090 | |
---|---|---|
Company ID Number | SC600090 | |
Date formed | 2018-06-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | ||
Return next due | 13/07/2019 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-05 05:59:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TJA HOLDING COMPANY LLC | 515 MADISON AVE., #18A New York NEW YORK NY 10022 | Active | Company formed on the 2015-11-24 | |
TJA HOLDING AND SERVICES INC. | 146 MAHOGANY HEIGHTS SE CALGARY ALBERTA T3M 0X6 | Active | Company formed on the 2012-10-09 | |
TJA HOLDINGS PTY LTD | Active | Company formed on the 2016-02-02 | ||
TJA Holdings Ltd. | 48 High St. W Moose Jaw Saskatchewan | Active | Company formed on the 2015-07-29 | |
TJA HOLDINGS, LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-12-06 | |
TJA HOLDINGS, LLC | Active | Company formed on the 2015-05-28 | ||
TJA HOLDINGS, LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2014-02-20 | |
TJA HOLDINGS, LLC | 9250 BAYMEADOWS ROAD, SUITE 450 JACKSONVILLE FL 32256 | Inactive | Company formed on the 2004-11-10 | |
TJA HOLDINGS, LLC | 3550 Biscayne Blvd MIAMI FL 33137 | Active | Company formed on the 2016-01-14 | |
TJA HOLDING AS | Eikås Eikås Sagbruk AS EIKEN 4596 | Active | Company formed on the 2005-12-23 | |
TJA Holdings, LLC | 1718 CAPITOL AVE CHEYENNE WY 82001 | Active | Company formed on the 2021-03-03 |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE SC6000900004 | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
DIRECTOR APPOINTED MR DAVID JAMES MOWAT | ||
DIRECTOR APPOINTED MR ANDREW CHARLES EADIE | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
Particulars of variation of rights attached to shares | ||
Change of share class name or designation | ||
Sub-division of shares on 2023-01-17 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Sub-division of 6 b shares of £1.00 each in the issued share capital of the company into 600 b shares of £0.01 each 17/01/2023</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Memorandum articles filed | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6000900001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6000900001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6000900003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6000900003 | ||
Appointment of Ms Joni O'brien as company secretary on 2022-11-11 | ||
Appointment of Ms Joni O'brien as company secretary on 2022-11-11 | ||
Withdrawal of a person with significant control statement on 2022-11-15 | ||
Withdrawal of a person with significant control statement on 2022-11-15 | ||
Notification of Tartan Bidco Limited as a person with significant control on 2022-11-11 | ||
Notification of Tartan Bidco Limited as a person with significant control on 2022-11-11 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
AD02 | Register inspection address changed to 6 Dovecote Road Holytown Motherwell ML1 4GP | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6000900002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC6000900002 | |
SH01 | 30/09/21 STATEMENT OF CAPITAL GBP 379.75 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
SH01 | 01/07/21 STATEMENT OF CAPITAL GBP 352.69 | |
SH01 | 06/05/21 STATEMENT OF CAPITAL GBP 325.63 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
466(Scot) | Alter floating charge SC6000900001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC6000900003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF BOOST & CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS PAULA MINOWA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN LYON | |
CH01 | Director's details changed for Ms Joni O'brien on 2019-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES | |
PSC02 | Notification of Boost & Co Limited as a person with significant control on 2018-06-15 | |
PSC07 | CESSATION OF BRITISH BUSINESS BANK INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom | |
AA01 | Current accounting period shortened from 30/06/19 TO 31/05/19 | |
RES10 | Resolutions passed:
| |
466(Scot) | Alter floating charge SC6000900001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC6000900002 | |
SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 99.89 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC6000900001 | |
LATEST SOC | 15/06/18 STATEMENT OF CAPITAL;GBP .02 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TJA HOLDING LIMITED are:
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. |