Background WavePink WaveYellow Wave

TJA INVESTMENTS LIMITED (08102581)

TJA INVESTMENTS LIMITED (08102581) is an active UK company. incorporated on 12 June 2012. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TJA INVESTMENTS LIMITED has been registered for 13 years. Current directors include CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter.

Company Number
08102581
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
Sycamore House, Chesterfield, S41 9PZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJA INVESTMENTS LIMITED

TJA INVESTMENTS LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TJA INVESTMENTS LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08102581

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

BRMCO ( 186 ) LIMITED
From: 12 June 2012To: 10 December 2012
Contact
Address

Sycamore House Smeckley Wood Close Chesterfield, S41 9PZ,

Previous Addresses

99 Saltergate Chesterfield Derbyshire S40 1LD
From: 12 June 2012To: 13 December 2012
Timeline

9 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Feb 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 14
Loan Secured
Jul 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CATTEE, Angela Jane

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1953
Director
Appointed 05 Dec 2012

CATTEE, Joseph

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1985
Director
Appointed 27 Feb 2013

CATTEE, Peter

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 05 Dec 2012

MCGOWAN, Peter James

Resigned
Saltergate, ChesterfieldS40 1LD
Born September 1957
Director
Appointed 12 Jun 2012
Resigned 05 Dec 2012

Persons with significant control

1

Mr Peter Cattee

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952

Nature of Control

Significant influence or control
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Resolution
13 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
12 June 2012
NEWINCIncorporation