Background WavePink WaveYellow Wave

TJM DEVELOPMENTS LIMITED (10943511)

TJM DEVELOPMENTS LIMITED (10943511) is an active UK company. incorporated on 4 September 2017. with registered office in Uxbridge. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. TJM DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh.

Company Number
10943511
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIDAR, Sheetal Kaur, GIDAR, Sukhvinder Singh
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJM DEVELOPMENTS LIMITED

TJM DEVELOPMENTS LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. TJM DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100, 41202)

Status

active

Active since 8 years ago

Company No

10943511

LTD Company

Age

8 Years

Incorporated 4 September 2017

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 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Gold Care Homes 2 Vine Street First Floor Uxbridge, UB8 1QE,

Previous Addresses

1 Top Park Gerrards Cross SL9 7PP England
From: 20 October 2022To: 16 January 2026
Campden Cottage Billet Lane Iver SL0 0LS England
From: 11 February 2022To: 20 October 2022
Gold Care Homes 1st Floor 2 Vine Street Uxbridge Middlesex UB8 1QE England
From: 15 October 2021To: 11 February 2022
Gidar House the Crossway Uxbridge UB10 0JH United Kingdom
From: 4 September 2017To: 15 October 2021
Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Oct 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GIDAR, Sheetal Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born October 1973
Director
Appointed 02 Jan 2020

GIDAR, Sukhvinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968
Director
Appointed 04 Sept 2017

Persons with significant control

1

Mr Sukhvinder Singh Gidar

Active
2 Vine Street, UxbridgeUB8 1QE
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Incorporation Company
4 September 2017
NEWINCIncorporation