Background WavePink WaveYellow Wave

TJA PROPERTIES LIMITED (08486665)

TJA PROPERTIES LIMITED (08486665) is an active UK company. incorporated on 12 April 2013. 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 PROPERTIES LIMITED has been registered for 13 years. Current directors include CATTEE, Angela Jane, CATTEE, Joseph, CATTEE, Peter.

Company Number
08486665
Status
active
Type
ltd
Incorporated
12 April 2013
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 PROPERTIES LIMITED

TJA PROPERTIES LIMITED is an active company incorporated on 12 April 2013 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 PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08486665

LTD Company

Age

13 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BRIMCO (194) LIMITED
From: 12 April 2013To: 30 July 2013
Contact
Address

Sycamore House Smeckley Wood Close Chesterfield, S41 9PZ,

Previous Addresses

99 Saltergate Chesterfield Derbyshire S40 1LD
From: 12 April 2013To: 30 July 2013
Timeline

7 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Oct 13
Loan Secured
Oct 13
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 24 Jul 2013

CATTEE, Joseph

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1985
Director
Appointed 24 Jul 2013

CATTEE, Peter

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952
Director
Appointed 24 Jul 2013

MCGOWAN, Peter James

Resigned
Saltergate, ChesterfieldS40 1LD
Born September 1957
Director
Appointed 12 Apr 2013
Resigned 24 Jul 2013

Persons with significant control

1

Mr Peter Cattee

Active
Smeckley Wood Close, ChesterfieldS41 9PZ
Born March 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

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