Company NameTJB Developments Limited
DirectorTheodor James Brunt
Company StatusActive
Company Number09202006
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Theodor James Brunt
Date of BirthJune 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameMr Nigel Edward Robert Brunt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

24 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 March 2022Termination of appointment of Nigel Edward Robert Brunt as a director on 21 March 2022 (1 page)
5 October 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
7 October 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 October 2019Appointment of Mr Theodor James Brunt as a director on 16 October 2019 (2 pages)
7 October 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
26 October 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
23 October 2017Director's details changed for Mr Nigel Brunt on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Nigel Brunt as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Nigel Brunt on 23 October 2017 (2 pages)
23 October 2017Change of details for Mr Nigel Brunt as a person with significant control on 23 October 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 February 2017Director's details changed for Mr Nigel Brunt on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 2nd Floor 69-85 Tabernacle Street London EC2A 4RR to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 21 February 2017 (1 page)
21 February 2017Director's details changed for Mr Nigel Brunt on 21 February 2017 (2 pages)
3 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
3 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 100
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 100
(3 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 40
(43 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 40
(43 pages)