Background WavePink WaveYellow Wave

TJJW LIMITED (07003480)

TJJW LIMITED (07003480) is an active UK company. incorporated on 28 August 2009. with registered office in Blackpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). TJJW LIMITED has been registered for 16 years. Current directors include MADEN-WILKINSON, Mark.

Company Number
07003480
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
3 St. Clements Avenue, Blackpool, FY3 8LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
MADEN-WILKINSON, Mark
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJJW LIMITED

TJJW LIMITED is an active company incorporated on 28 August 2009 with the registered office located in Blackpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). TJJW LIMITED was registered 16 years ago.(SIC: 47599)

Status

active

Active since 16 years ago

Company No

07003480

LTD Company

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

HENGLIN U.K. LIMITED
From: 20 February 2023To: 2 July 2024
BM DIRECT LIMITED
From: 10 December 2019To: 20 February 2023
07003480 LIMITED
From: 23 November 2012To: 10 December 2019
BM DIRECT LIMITED
From: 28 August 2009To: 23 November 2012
Contact
Address

3 St. Clements Avenue Blackpool, FY3 8LT,

Previous Addresses

Unit 1 Trident Business Park Amy Johnson Way Blackpool FY4 2FG England
From: 31 March 2025To: 31 March 2025
Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 1 July 2024To: 31 March 2025
Unit 8 Lytham Trade Park Preston Road Lytham St Annes Lancashire FY8 5FP United Kingdom
From: 16 July 2019To: 1 July 2024
, Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY
From: 26 September 2013To: 16 July 2019
, 4-5 Lytham Trade Park Preston Road, Lytham, Lancashire, FY8 5FP
From: 16 November 2012To: 26 September 2013
, 4-5 Lytham Trade Park Preston Road, Lytham, Lancashire, FY8 5FP
From: 20 September 2012To: 16 November 2012
, Mentor House Ainsworth Street, Blackburn, Lancashire, BB1 6AY
From: 16 July 2010To: 20 September 2012
, Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston, PR4 4AZ
From: 28 August 2009To: 16 July 2010
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Owner Exit
Sept 19
Director Joined
Feb 23
Owner Exit
May 23
New Owner
May 23
Funding Round
May 23
Director Left
Jul 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MADEN-WILKINSON, Mark

Active
Ainsworth Street, BlackburnBB1 6AY
Born March 1961
Director
Appointed 26 Jan 2023

MARGERISON, James Joseph

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1975
Director
Appointed 28 Aug 2009
Resigned 24 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mr James Joseph Margerison

Active
Ainsworth Street, BlackburnBB1 6AY
Born May 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2023
Preston Road, Lytham St. AnnesFY8 5FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Feb 2023

Mr James Joseph Margerison

Ceased
East Beach, Lytham St. AnnesFY8 5EX
Born May 1975

Nature of Control

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

Filing History

58

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
2 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
20 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2023
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Resolution
10 December 2019
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
16 October 2019
RP04AR01RP04AR01
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company
1 April 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
23 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Incorporation Company
28 August 2009
NEWINCIncorporation