Bromley
Kent
BR1 5QG
Secretary Name | Joycelyn Almyra Blackman |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 148 148 Oakridge Road Bromley Kent BR1 5QG |
Website | 3tj.co.uk |
---|---|
Telephone | 020 86977812 |
Telephone region | London |
Registered Address | 148 148 Oakridge Road Bromley Kent BR1 5QG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Downham |
Built Up Area | Greater London |
1 at £1 | Ewart Terrence Blackman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,281 |
Cash | £6 |
Current Liabilities | £5,932 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
14 April 2020 | Registered 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 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Notification of Ewart Terrence Blackman as a person with significant control on 6 April 2016 (2 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 March 2019 | Cessation of Ewart Blackman as a person with significant control on 20 March 2019 (1 page) |
28 February 2019 | Change of details for Mr Ewart Blackman as a person with significant control on 1 January 2019 (2 pages) |
15 January 2019 | Micro company accounts made up to 31 March 2018 (8 pages) |
14 November 2018 | Registered 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 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
25 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 January 2015 | Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages) |
26 January 2015 | Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages) |
25 January 2015 | Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages) |
25 January 2015 | Registered 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 2015 | Secretary's details changed for Joycelyn Almyra Blackman on 10 September 2014 (1 page) |
25 January 2015 | Registered 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 2015 | Secretary's details changed for Joycelyn Almyra Blackman on 10 September 2014 (1 page) |
25 January 2015 | Director's details changed for Ewart Terrence Fitzpatrick Blackman on 10 September 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Director's details changed for Ewart Terrence Fitzpatrick Blackman on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Ewart Terrence Fitzpatrick Blackman on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 August 2007 | Company name changed 3TJ global business management l imited\certificate issued on 08/08/07 (2 pages) |
8 August 2007 | Company name changed 3TJ global business management l imited\certificate issued on 08/08/07 (2 pages) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
12 April 2007 | Director's particulars changed (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed (1 page) |
14 April 2005 | Return made up to 15/03/05; full list of members
|
14 April 2005 | Return made up to 15/03/05; full list of members
|
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 June 2004 | Company name changed 3TJ global invoicing LTD\certificate issued on 08/06/04 (2 pages) |
8 June 2004 | Company name changed 3TJ global invoicing LTD\certificate issued on 08/06/04 (2 pages) |
15 March 2004 | Incorporation (11 pages) |
15 March 2004 | Incorporation (11 pages) |