Company NameTJI Properties Limited
DirectorsTanya Jordan and Ian Leonard Jordan
Company StatusActive
Company Number09436892
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Tanya Jordan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address1a Garston Drive
Watford
WD25 9LB
Director NameMr Ian Leonard Jordan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address1a Garston Drive
Watford
WD25 9LB

Location

Registered Address1a Garston Drive
Watford
WD25 9LB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

3 July 2023Delivered on: 5 July 2023
Persons entitled: Bishop Sports & Leisure LTD

Classification: A registered charge
Particulars: 7 gore road, slough, SL1 8AA. Title number: BM104426.
Outstanding
15 June 2022Delivered on: 20 June 2022
Persons entitled: Bishop Sports & Leisure LTD

Classification: A registered charge
Particulars: 7 gore road, burnham, slough (SL1 8AA) registered under land registry title number BM104426.
Outstanding
16 June 2021Delivered on: 21 June 2021
Persons entitled: Bishop Sports & Leisure LTD

Classification: A registered charge
Particulars: 7 gore road burnham slough SL1 8AA. Registered under land registry title number BM104426.
Outstanding
9 June 2020Delivered on: 11 June 2020
Persons entitled: Bishop Sports & Leisure LTD

Classification: A registered charge
Particulars: Land and building being 7 gore road burnham slough SL1 8AA registered under land registry title number BM104426.
Outstanding
24 July 2019Delivered on: 31 July 2019
Persons entitled: Bishop Sports & Leisure Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and buildings at 7 gore road burnham slough SL1 8AA and registered with land registry title number BM104426.
Outstanding
8 October 2018Delivered on: 8 October 2018
Persons entitled: Bishop Sports and Leisure Limited

Classification: A registered charge
Particulars: 7 gore road, burnham, slough, SL1 8AA (land registry title number BM104426).
Outstanding
9 March 2018Delivered on: 21 March 2018
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 36 broadwater gardens, harefield, uxbridge UB9 6AL.
Outstanding
15 June 2017Delivered on: 19 June 2017
Persons entitled: Bishop Sports and Leisure Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and building being 7 gore road burnham registered under land registry title number BM104426.
Outstanding
31 October 2016Delivered on: 9 November 2016
Persons entitled: Bishop Sports and Leisure LTD

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land and building lying on the south side of gore road burnham registered under land registry title number BM104426.
Outstanding

Filing History

12 November 2020Change of details for Mr Ian Jordan as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Change of details for Mrs Tanya Jordan as a person with significant control on 12 November 2020 (2 pages)
20 September 2020Change of details for Mr Ian Jordan as a person with significant control on 10 September 2020 (2 pages)
20 September 2020Change of details for Mrs Tanya Jordan as a person with significant control on 10 September 2020 (2 pages)
29 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
29 July 2020Change of details for Mrs Tanya Jordan as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Change of details for Mr Ian Jordan as a person with significant control on 29 July 2020 (2 pages)
12 June 2020Satisfaction of charge 094368920004 in full (1 page)
12 June 2020Satisfaction of charge 094368920005 in full (1 page)
11 June 2020Registration of charge 094368920006, created on 9 June 2020 (35 pages)
22 May 2020Notification of Tanya Jordan as a person with significant control on 2 April 2020 (2 pages)
17 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
31 July 2019Registration of charge 094368920005, created on 24 July 2019 (34 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
8 October 2018Satisfaction of charge 094368920002 in full (1 page)
8 October 2018Registration of charge 094368920004, created on 8 October 2018 (35 pages)
21 March 2018Registration of charge 094368920003, created on 9 March 2018 (5 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
25 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
25 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
19 June 2017Registration of charge 094368920002, created on 15 June 2017 (35 pages)
19 June 2017Satisfaction of charge 094368920001 in full (1 page)
19 June 2017Registration of charge 094368920002, created on 15 June 2017 (35 pages)
19 June 2017Satisfaction of charge 094368920001 in full (1 page)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
17 February 2017Amended total exemption small company accounts made up to 29 February 2016 (4 pages)
17 February 2017Amended total exemption small company accounts made up to 29 February 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 November 2016Registration of charge 094368920001, created on 31 October 2016 (34 pages)
9 November 2016Registration of charge 094368920001, created on 31 October 2016 (34 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2015Incorporation
Statement of capital on 2015-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)