Background WavePink WaveYellow Wave

TJA HOLDING LIMITED (Sc600090)

TJA HOLDING LIMITED (SC600090) is an active UK company. incorporated on 15 June 2018. with registered office in Motherwell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TJA HOLDING LIMITED has been registered for 7 years.

Company Number
SC600090
Status
active
Type
ltd
Incorporated
15 June 2018
Age
7 years
Address
6 Dovecote Road, Motherwell, ML1 4GP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TJA HOLDING LIMITED

TJA HOLDING LIMITED is an active company incorporated on 15 June 2018 with the registered office located in Motherwell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TJA HOLDING LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

SC600090

LTD Company

Age

7 Years

Incorporated 15 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

6 Dovecote Road Holytown Motherwell, ML1 4GP,

Previous Addresses

5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom
From: 15 June 2018To: 10 October 2018
Timeline

26 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Nov 18
Director Left
Nov 19
Director Joined
Dec 19
Owner Exit
Jan 20
Loan Secured
May 21
Funding Round
May 21
Funding Round
Jul 21
Funding Round
Oct 21
Loan Cleared
Jan 22
Director Left
Nov 22
Director Left
Nov 22
Capital Update
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Share Issue
Jan 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Director Left
Jul 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Feb 26
6
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 February 2026
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 February 2026
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Resolution
19 January 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
4 November 2022
SH19Statement of Capital
Legacy
4 November 2022
SH20SH20
Legacy
4 November 2022
CAP-SSCAP-SS
Resolution
4 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
16 March 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Memorandum Articles
19 May 2021
MAMA
Resolution
19 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
18 May 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
18 May 2021
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 October 2018
AA01Change of Accounting Reference Date
Resolution
4 September 2018
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
29 August 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 August 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2018
MR01Registration of a Charge
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Incorporation Company
15 June 2018
NEWINCIncorporation