Background WavePink WaveYellow Wave

TJA MOTORS LIMITED (04343308)

TJA MOTORS LIMITED (04343308) is an active UK company. incorporated on 19 December 2001. with registered office in Lancashire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. TJA MOTORS LIMITED has been registered for 24 years. Current directors include MCPHAIL, Carol Patricia, MCPHAIL, Thomas James Allan.

Company Number
04343308
Status
active
Type
ltd
Incorporated
19 December 2001
Age
24 years
Address
5 Ribblesdale Place, Lancashire, PR1 8BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
MCPHAIL, Carol Patricia, MCPHAIL, Thomas James Allan
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJA MOTORS LIMITED

TJA MOTORS LIMITED is an active company incorporated on 19 December 2001 with the registered office located in Lancashire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. TJA MOTORS LIMITED was registered 24 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 24 years ago

Company No

04343308

LTD Company

Age

24 Years

Incorporated 19 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

5 Ribblesdale Place Preston Lancashire, PR1 8BZ,

Timeline

7 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Nov 15
Director Left
Nov 15
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
Jul 19
Owner Exit
Apr 20
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MCPHAIL, Carol Patricia

Active
Moyenne, CaldyCH48 2JG
Secretary
Appointed 19 Dec 2001

MCPHAIL, Carol Patricia

Active
Croft Drive West, WirralCH48 2JG
Born September 1953
Director
Appointed 24 Aug 2015

MCPHAIL, Thomas James Allan

Active
Moyenne, WirralCH48 2JG
Born March 1954
Director
Appointed 19 Dec 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 19 Dec 2001
Resigned 19 Dec 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 19 Dec 2001
Resigned 19 Dec 2001

M53 ESTATES LIMITED

Resigned
Ribblesdale Place, PrestonPR1 8BZ
Corporate director
Appointed 01 Dec 2004
Resigned 24 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Ribblesdale Place, PrestonPR1 8BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2020

Thomas James Allan Mcphail

Ceased
Croft Drive West, WirralCH48 2JG
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Resolution
18 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Capital Cancellation Shares
20 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Group
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Group
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Group
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Group
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Group
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Group
11 September 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Group
9 September 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
88(2)R88(2)R
Legacy
22 December 2004
288aAppointment of Director or Secretary
Statement Of Affairs
29 November 2004
SASA
Legacy
29 November 2004
88(2)R88(2)R
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
5 October 2004
88(2)R88(2)R
Legacy
27 September 2004
88(2)R88(2)R
Legacy
27 September 2004
122122
Accounts With Accounts Type Dormant
28 June 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Incorporation Company
19 December 2001
NEWINCIncorporation