Check the

TJS MOTORS LIMITED

Company
TJS MOTORS LIMITED (04064479)

TJS MOTORS

Phone: 01438 356 289
C⁺ rating

ABOUT TJS MOTORS LIMITED

Regulations now state that motorist have the right to choose any garage to carry out their service without invalidating the Maufacturers Warranty. TJS Motors are qualified to carry out manufacturers servicing and save you up to 50%.

Based in Stevenage, Hertfordshire, TJS Motors is a family owned business that has been servicing our clients vehicles for over 25 years during which time we have built a justified reputation for quality and service.

We are forerunners in engine diagnostics, repair and problem solving, air conditioning and climate control servicing and repair.

TJS Motors can offer a complete service for your vehicle including MOT, manufacturer's service, fault finding & repair and power tuning.

We are the only MOT test facility in Stevenage with two ATL's (Automatic Test Lanes). Testing Class IV, VL and VII vehicles.

We are also the only approved Bosch Service Centre in Stevenage.

TJS Motors are now the only authorised Bosch Car Service Centre in the Stevenage area. We now have Bosch's leading diagnostics technology which gives our workshop service the edge.

TJS Motors are proud to be members of the RMI. The Retail Motor Industry Federation (RMI) is a leading automotive trade body in the UK, representing franchised car and commercial vehicle dealers; independent garages; bodyshops; motorcycle dealers, petrol retailers; auction houses and cherished number plate dealers who provide sales and services to motorists and businesses across the UK..

KEY FINANCES

Year
2017
Assets
£35.38k ▼ £-3.62k (-9.29 %)
Cash
£1.07k ▼ £-1.21k (-52.96 %)
Liabilities
£83.86k ▲ £2.86k (3.53 %)
Net Worth
£-48.48k ▲ £-6.48k (15.43 %)

REGISTRATION INFO

Company name
TJS MOTORS LIMITED
Company number
04064479
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
tjsmotors.co.uk
Phones
01438 356 289
Registered Address
UNIT 2 HYATT TRADING ESTATE,
BABBAGE ROAD,
STEVENAGE,
HERTS,
SG1 2EQ

ECONOMIC ACTIVITIES

45200
Maintenance and repair of motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Oct 2016
Confirmation statement made on 4 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 January 2016
25 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100

CHARGES

15 February 2001
Status
Outstanding
Delivered
20 February 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

TJS MOTORS LIMITED DIRECTORS

Susan Seaton

  Acting
Appointed
04 September 2000
Occupation
Accounts Assistant
Role
Secretary
Nationality
British
Address
66 Grasmere, Great Ashby, Stevenage, Hertfordshire, SG1 6AU
Name
SEATON, Susan

James Allnutt

  Acting
Appointed
01 October 2006
Occupation
Mechanic
Role
Director
Age
39
Nationality
British
Address
31 Caldecote Road, Ickwell, Biggleswade, Bedfordshire, SG18 9EH
Country Of Residence
United Kingdom
Name
ALLNUTT, James

Dean Seaton

  Acting
Appointed
01 October 2006
Occupation
Mechanic
Role
Director
Age
50
Nationality
British
Address
47 Nightingale Way, Baldock, Hertfordshire, United Kingdom, SG7 6JT
Country Of Residence
United Kingdom
Name
SEATON, Dean

Susan Seaton

  Acting PSC
Appointed
04 September 2000
Occupation
Accounts Assistant
Role
Director
Age
67
Nationality
British
Address
66 Grasmere, Great Ashby, Stevenage, Hertfordshire, SG1 6AU
Country Of Residence
England
Name
SEATON, Susan
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy James Seaton

  Acting PSC
Appointed
04 September 2000
Occupation
Motor Engineer
Role
Director
Age
70
Nationality
British
Address
66 Grasmere, Stevenage, Hertfordshire, SG1 6AU
Country Of Residence
England
Name
SEATON, Timothy James
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

RWL REGISTRARS LIMITED

  Resigned
Appointed
04 September 2000
Resigned
04 September 2000
Role
Nominee Secretary
Address
Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU
Name
RWL REGISTRARS LIMITED

REVIEWS


Check The Company
Normal according to the company’s financial health.