Company NameTPJ Construction Ltd
DirectorRichard George Glynn
Company StatusActive
Company Number07586505
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard George Glynn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(2 weeks, 4 days after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Terence Patrick Glynn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Walnut Way
Bourne End
Buckinghamshire
SL8 5DW
Director NameMrs Jane Glynn
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration11 years (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Walnut Way
Bourne End
Buckinghamshire
SL8 5DW
Director NameMr Mark Anthony Glynn
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration11 years (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Walnut Way
Bourne End
Buckinghamshire
SL8 5DW
Director NameMr Paul Stephen Aldridge
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£387
Cash£17,714
Current Liabilities£46,487

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
3 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Jane Glynn as a director on 8 April 2022 (1 page)
30 May 2022Change of details for Mr Richard George Glynn as a person with significant control on 30 May 2022 (2 pages)
30 May 2022Notification of Richard George Glynn as a person with significant control on 8 April 2022 (2 pages)
30 May 2022Termination of appointment of Terence Patrick Glynn as a director on 8 April 2022 (1 page)
30 May 2022Director's details changed for Mr Richard George Glynn on 30 May 2022 (2 pages)
30 May 2022Termination of appointment of Mark Anthony Glynn as a director on 8 April 2022 (1 page)
30 May 2022Cessation of Terence Patrick Glynn as a person with significant control on 8 April 2022 (1 page)
8 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
24 January 2022Termination of appointment of Paul Stephen Aldridge as a director on 1 April 2021 (1 page)
27 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 March 2021Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 March 2021 (1 page)
19 March 2021Director's details changed for Mr Paul Stephen Aldridge on 19 March 2021 (2 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
16 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
19 December 2019Director's details changed for Mr Richard George Glynn on 18 December 2019 (2 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 November 2017Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Paul Stephen Aldridge on 1 November 2017 (2 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(9 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(9 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(9 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 July 2013Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mrs Jane Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Terence Patrick Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Richard George Glynn on 8 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Mark Anthony Glynn on 8 July 2013 (2 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2013Appointment of Mrs Jane Glynn as a director (2 pages)
3 July 2013Appointment of Mrs Jane Glynn as a director (2 pages)
3 July 2013Appointment of Mr Mark Anthony Glynn as a director (2 pages)
3 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
3 July 2013Appointment of Mr Mark Anthony Glynn as a director (2 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Resolutions
  • RES13 ‐ Create new classes of shares 18/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2012Change of share class name or designation (2 pages)
17 April 2012Resolutions
  • RES13 ‐ Create new classes of shares 18/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 April 2012Change of share class name or designation (2 pages)
13 April 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
13 April 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
13 April 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
13 April 2012Appointment of Mr Paul Stephen Aldridge as a director (2 pages)
13 April 2012Appointment of Mr Paul Stephen Aldridge as a director (2 pages)
13 April 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
13 April 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
13 April 2012Appointment of Mr Richard George Glynn as a director (2 pages)
13 April 2012Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
13 April 2012Appointment of Mr Richard George Glynn as a director (2 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
6 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 100
(5 pages)
31 March 2011Incorporation (20 pages)
31 March 2011Incorporation (20 pages)