TJJW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTJJW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07003480
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TJJW LIMITED?

    • Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TJJW LIMITED located?

    Registered Office Address
    3 St. Clements Avenue
    FY3 8LT Blackpool
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TJJW LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENGLIN U.K. LIMITEDFeb 20, 2023Feb 20, 2023
    BM DIRECT LIMITEDDec 10, 2019Dec 10, 2019
    07003480 LIMITEDNov 23, 2012Nov 23, 2012
    BM DIRECT LIMITEDAug 28, 2009Aug 28, 2009

    What are the latest accounts for TJJW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TJJW LIMITED?

    Last Confirmation Statement Made Up ToAug 19, 2026
    Next Confirmation Statement DueSep 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 19, 2025
    OverdueNo

    What are the latest filings for TJJW LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 19, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Unit 1 Trident Business Park Amy Johnson Way Blackpool FY4 2FG England to 3 st. Clements Avenue Blackpool FY3 8LT on Mar 31, 2025

    1 pagesAD01

    Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Unit 1 Trident Business Park Amy Johnson Way Blackpool FY4 2FG on Mar 31, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Aug 19, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed henglin U.K. LIMITED\certificate issued on 02/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 02, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2024

    RES15

    Termination of appointment of James Joseph Margerison as a director on Jun 24, 2024

    1 pagesTM01

    Director's details changed for Mr Mark Maden-Wilkinson on Jul 01, 2024

    2 pagesCH01

    Registered office address changed from Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on Jul 01, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 19, 2023 with updates

    4 pagesCS01

    Cessation of Margerison Limited as a person with significant control on Feb 21, 2023

    1 pagesPSC07

    Notification of James Joseph Margerison as a person with significant control on Feb 21, 2023

    2 pagesPSC01

    Statement of capital following an allotment of shares on Feb 21, 2023

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed bm direct LIMITED\certificate issued on 20/02/23
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Mark Maden-Wilkinson as a director on Jan 26, 2023

    2 pagesAP01

    Confirmation statement made on Aug 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2019

    RES15

    Who are the officers of TJJW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADEN-WILKINSON, Mark
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    Director
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    United KingdomBritish45426910002
    MARGERISON, James Joseph
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    Director
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    United KingdomBritish76908480003

    Who are the persons with significant control of TJJW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Joseph Margerison
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    Feb 21, 2023
    Ainsworth Street
    BB1 6AY Blackburn
    Mentor House
    Lancashire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Preston Road
    FY8 5FP Lytham St. Annes
    Units 4 - 5 Lytham Trade Park
    Lancashire
    England
    Apr 06, 2016
    Preston Road
    FY8 5FP Lytham St. Annes
    Units 4 - 5 Lytham Trade Park
    Lancashire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09253185
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Joseph Margerison
    East Beach
    FY8 5EX Lytham St. Annes
    24
    England
    Apr 06, 2016
    East Beach
    FY8 5EX Lytham St. Annes
    24
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0