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 FINANCE
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
-
Check the company
-
UK
-
Christchurch
- Company name
- TJL LIMITED
- Company number
- 04073202
- VAT
- GB768817178
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Sep 2000
Age - 25 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
- 58
- 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
- 61
- 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
- 64
- 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.