Background WavePink WaveYellow Wave

T.J.D. TRADE LIMITED (04633755)

T.J.D. TRADE LIMITED (04633755) is an active UK company. incorporated on 10 January 2003. with registered office in Bedford. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. T.J.D. TRADE LIMITED has been registered for 23 years. Current directors include MARKS, Johanna Kesmin.

Company Number
04633755
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
Tjd Trade Ltd Manton Lane, Bedford, MK41 7TL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MARKS, Johanna Kesmin
SIC Codes
41100, 41202, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.J.D. TRADE LIMITED

T.J.D. TRADE LIMITED is an active company incorporated on 10 January 2003 with the registered office located in Bedford. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. T.J.D. TRADE LIMITED was registered 23 years ago.(SIC: 41100, 41202, 56101)

Status

active

Active since 23 years ago

Company No

04633755

LTD Company

Age

23 Years

Incorporated 10 January 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Tjd Trade Ltd Manton Lane Manton Industrial Estate Bedford, MK41 7TL,

Previous Addresses

C/O Aeromark Ltd Manton Lane Manton Industrial Estate Bedford MK41 7TL
From: 10 January 2003To: 24 April 2014
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Apr 11
Loan Secured
Apr 15
Loan Secured
May 15
Loan Cleared
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MARKS, Johanna Kesmin

Active
Manton Lane, BedfordMK41 7TL
Born March 1962
Director
Appointed 10 Jan 2003

MARKS, David Alex

Resigned
Tinkers Hoe Queens Road, BedfordMK44 2LA
Secretary
Appointed 31 Mar 2006
Resigned 22 Oct 2008

MARKS, David Alex

Resigned
Tinkers Hoe Queens Road, BedfordMK44 2LA
Secretary
Appointed 10 Jan 2003
Resigned 01 Feb 2005

MARKS, Johanna Kesmin

Resigned
Wood End House, BedfordMK44 2AL
Secretary
Appointed 01 Feb 2005
Resigned 31 Mar 2006

MARKS, David Alex

Resigned
Tinkers Hoe Queens Road, BedfordMK44 2LA
Born August 1930
Director
Appointed 10 Jan 2003
Resigned 01 Feb 2005

MARKS, Roger Julian

Resigned
New Pond Farm House, Great StaughtonPE19 5BE
Born January 1964
Director
Appointed 22 Oct 2008
Resigned 01 Apr 2011

Persons with significant control

1

Ms Johanna Kesmin Marks

Active
Manton Lane, BedfordMK41 7TL
Born March 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 June 2020
AAMDAAMD
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
29 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts Amended With Made Up Date
15 August 2011
AAMDAAMD
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
14 September 2009
363aAnnual Return
Legacy
9 July 2009
287Change of Registered Office
Legacy
28 January 2009
363aAnnual Return
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
88(2)R88(2)R
Legacy
19 November 2003
225Change of Accounting Reference Date
Incorporation Company
10 January 2003
NEWINCIncorporation