Check the

TJL LIMITED

Company
TJL LIMITED (04073202)

TJL

Phone: +44 (0)1202 670 200
A rating

ABOUT TJL LIMITED

Incorporated in September 2000 TJL Limited provides IT Hardware Services to all SME and Corporate Business sectors offering a practical and un-biased approach to achieving cost savings and increased efficiency through the utilisation of computer hardware technologies and software solutions.

Working with all the significant IT manufacturers we can design and supply end to end solutions to meet your business requirements both now and for the future whilst building robust and efficient working practices and policies.

Technical excellence and service delivery are essentials in a modern successful business. We will design and deliver an end to end solution for your enterprise giving you the hardware and software tools to achieve your targets and objectives.

We pride ourselves in establishing long term business relationships working closely with you to understand and exceed your expectations whilst remaining flexible and focused to ensure your business can evolve and adapt as your needs and objectives change

Company Registration Number:- 04073202

KEY FINANCES

Year
2017
Assets
£970.48k ▲ £295.85k (43.85 %)
Cash
£143.71k ▲ £16.77k (13.21 %)
Liabilities
£142.24k ▼ £-16.4k (-10.33 %)
Net Worth
£828.24k ▲ £312.25k (60.51 %)

REGISTRATION INFO

Company name
TJL LIMITED
Company number
04073202
VAT
GB768817178
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.tjl.co.uk
Phones
+44 (0)1202 670 200
01202 670 200
Registered Address
4 BRACKLEY CLOSE,
BOURNEMOUTH INTERNATIONAL,
AIRPORT CHRISTCHURCH,
DORSET,
BH23 6SE

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

15 Feb 2017
Director's details changed for Sandra Marie Longthorpe on 3 January 2017
03 Jan 2017
Director's details changed for Sandra Marie Longthorpe on 3 January 2017
30 Dec 2016
Total exemption small company accounts made up to 30 September 2016

CHARGES

28 September 2012
Status
Outstanding
Delivered
10 October 2012
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 15 slader business park witney road…

23 May 2011
Status
Outstanding
Delivered
27 May 2011
Persons entitled
Barclays Bank PLC
Description
F/H 16 and 18 slader business park, witney road, nuffield…

4 December 2008
Status
Satisfied on 26 January 2016
Delivered
5 December 2008
Persons entitled
Barclays Bank PLC
Description
F/H property k/a 14 slader business park witney road pool…

1 August 2008
Status
Satisfied on 26 January 2016
Delivered
6 August 2008
Persons entitled
Barclays Bank PLC
Description
Unit 14 slader business park witney road poole dorset.

21 September 2007
Status
Satisfied on 26 January 2016
Delivered
26 September 2007
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 19 slader business park witney road…

16 June 2006
Status
Satisfied on 26 January 2016
Delivered
23 June 2006
Persons entitled
Barclays Bank PLC
Description
F/H property k/a unit 13 (formerly site 4 block a UNIT2)…

See Also


Last update 2018

TJL LIMITED DIRECTORS

DORSET BUSINESS SERVICES LTD

  Acting
Appointed
25 February 2002
Role
Secretary
Address
4 Brackley Close, Bournemouth International Airport, Christchurch, Dorset, BH23 6SE
Name
DORSET BUSINESS SERVICES LTD

Sandra Marie Longthorpe

  Acting PSC
Appointed
28 September 2000
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
C/O Tjl, Unit 14 Slader Business Park, Whitney Road, Nuffield Industrial Estate, Poole, Dorset, United Kingdom, BH17 0GP
Name
LONGTHORPE, Sandra Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Timothy John Longthorpe

  Acting
Appointed
01 March 2004
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
C/O Tjl, Unit 14 Slader Business Park, Whitney Road, Nuffield Industial Estate, Poole, Dorset, United Kingdom, BH17 0GP
Country Of Residence
United Kingdom
Name
LONGTHORPE, Timothy John

Timothy John Longthorpe

  Resigned PSC
Appointed
28 September 2000
Resigned
25 July 2001
Role
Secretary
Address
43 Lake Road, Verwood, Dorset, BH31 6BX
Name
LONGTHORPE, Timothy John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Trevor Pickering

  Resigned
Appointed
25 July 2001
Resigned
25 February 2002
Role
Secretary
Nationality
British
Address
49 Leigh Road, Wimborne, Dorset, BH21 1AE
Name
PICKERING, Trevor

UK COMPANYSHOP LTD

  Resigned
Appointed
18 September 2000
Resigned
19 September 2000
Role
Nominee Secretary
Address
The Sheilling, Bank Lane Abberley, Worcester, Worcestershire, WR6 6BQ
Name
UK COMPANYSHOP LTD

Jane Adey

  Resigned
Appointed
18 September 2000
Resigned
19 September 2000
Role
Nominee Director
Age
63
Nationality
British
Address
The Sheilling, Bank Lane Abberley, Worcester, Worcestershire, WR6 6BQ
Name
ADEY, Jane

REVIEWS


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