Company Name3TJ Global Limited
DirectorEwart Terrence Fitzpatrick Blackman
Company StatusActive
Company Number05073394
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Previous Names3TJ Global Invoicing Ltd and 3TJ Global Business Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEwart Terrence Fitzpatrick Blackman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 148 Oakridge Road
Bromley
Kent
BR1 5QG
Secretary NameJoycelyn Almyra Blackman
NationalityBritish
StatusCurrent
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address148 148 Oakridge Road
Bromley
Kent
BR1 5QG

Contact

Website3tj.co.uk
Telephone020 86977812
Telephone regionLondon

Location

Registered Address148 148 Oakridge Road
Bromley
Kent
BR1 5QG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardDownham
Built Up AreaGreater London

Shareholders

1 at £1Ewart Terrence Blackman
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,281
Cash£6
Current Liabilities£5,932

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 4 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (10 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (10 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
12 December 2021Micro company accounts made up to 31 March 2021 (10 pages)
13 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
14 April 2020Registered office address changed from 43 Manor Park Road West Wickham BR4 0JY England to 148 148 Oakridge Road Bromley Kent BR1 5QG on 14 April 2020 (1 page)
8 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
20 March 2019Notification of Ewart Terrence Blackman as a person with significant control on 6 April 2016 (2 pages)
20 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
20 March 2019Cessation of Ewart Blackman as a person with significant control on 20 March 2019 (1 page)
28 February 2019Change of details for Mr Ewart Blackman as a person with significant control on 1 January 2019 (2 pages)
15 January 2019Micro company accounts made up to 31 March 2018 (8 pages)
14 November 2018Registered office address changed from 148 Oakridge Road Bromley BR1 5QG England to 43 Manor Park Road West Wickham BR4 0JY on 14 November 2018 (1 page)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
25 July 2017Registered office address changed from 87 Birchanger Road London SE25 5BG England to 148 Oakridge Road Bromley BR1 5QG on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 87 Birchanger Road London SE25 5BG England to 148 Oakridge Road Bromley BR1 5QG on 25 July 2017 (1 page)
3 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Registered office address changed from 43 Manor Park Road West Wickham Kent BR4 0JY to 87 Birchanger Road London SE25 5BG on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 43 Manor Park Road West Wickham Kent BR4 0JY to 87 Birchanger Road London SE25 5BG on 13 September 2016 (1 page)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
26 January 2015Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages)
26 January 2015Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages)
25 January 2015Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages)
25 January 2015Registered office address changed from 51 Fordmill Road London SE6 3JL to 43 Manor Park Road West Wickham Kent BR4 0JY on 25 January 2015 (1 page)
25 January 2015Secretary's details changed for Joycelyn Almyra Blackman on 10 September 2014 (1 page)
25 January 2015Registered office address changed from 51 Fordmill Road London SE6 3JL to 43 Manor Park Road West Wickham Kent BR4 0JY on 25 January 2015 (1 page)
25 January 2015Secretary's details changed for Joycelyn Almyra Blackman on 10 September 2014 (1 page)
25 January 2015Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
11 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 April 2010Director's details changed for Ewart Terrence Fitzpatrick Blackman on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ewart Terrence Fitzpatrick Blackman on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 April 2009Return made up to 15/03/09; full list of members (3 pages)
13 April 2009Return made up to 15/03/09; full list of members (3 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 August 2007Company name changed 3TJ global business management l imited\certificate issued on 08/08/07 (2 pages)
8 August 2007Company name changed 3TJ global business management l imited\certificate issued on 08/08/07 (2 pages)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 15/03/07; full list of members (2 pages)
12 April 2007Director's particulars changed (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 April 2006Return made up to 15/03/06; full list of members (2 pages)
10 April 2006Return made up to 15/03/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 April 2005Secretary's particulars changed (1 page)
15 April 2005Secretary's particulars changed (1 page)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 April 2005Return made up to 15/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 April 2005Secretary's particulars changed (1 page)
8 April 2005Secretary's particulars changed (1 page)
8 June 2004Company name changed 3TJ global invoicing LTD\certificate issued on 08/06/04 (2 pages)
8 June 2004Company name changed 3TJ global invoicing LTD\certificate issued on 08/06/04 (2 pages)
15 March 2004Incorporation (11 pages)
15 March 2004Incorporation (11 pages)