You are here: bizstats.co.uk > a-z index > T list > TJ list

Tja Holding Limited MOTHERWELL


Tja Holding Limited is a private limited company located at 6 Dovecote Road, Holytown, Motherwell ML1 4GP. Incorporated on 2018-06-15, this 5-year-old company is run by 5 directors and 1 secretary.
Director Andrew E., appointed on 18 January 2024. Director David M., appointed on 18 January 2024. Director Joni O., appointed on 15 June 2018.
Moving on to secretaries, we can name: Joni O., appointed on 11 November 2022.
The company is officially classified as "other service activities not elsewhere classified" (SIC: 96090).
The latest confirmation statement was sent on 2023-03-06 and the due date for the subsequent filing is 2024-03-20. Furthermore, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Tja Holding Limited Address / Contact

Office Address 6 Dovecote Road
Office Address2 Holytown
Town Motherwell
Post code ML1 4GP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC600090
Date of Incorporation Fri, 15th Jun 2018
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 6 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Andrew E.

Position: Director

Appointed: 18 January 2024

David M.

Position: Director

Appointed: 18 January 2024

Joni O.

Position: Secretary

Appointed: 11 November 2022

Joni O.

Position: Director

Appointed: 15 June 2018

Anthony B.

Position: Director

Appointed: 15 June 2018

Andrew R.

Position: Director

Appointed: 15 June 2018

Paula M.

Position: Director

Appointed: 09 December 2019

Resigned: 02 November 2022

Boost&co Limited

Position: Corporate Director

Appointed: 15 June 2018

Resigned: 02 November 2022

Kevin L.

Position: Director

Appointed: 15 June 2018

Resigned: 25 November 2019

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Tartan Bidco Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Boost & Co Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is British Business Bank Investments Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tartan Bidco Limited

One Fleet Place, London, EC4M 7WS, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14277684
Notified on 11 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Boost & Co Limited

1 Vicarage Lane, London, E15 4HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England Register Of Companies
Registration number 07728296
Notified on 15 June 2018
Ceased on 31 December 2019
Nature of control: significiant influence or control

British Business Bank Investments Limited

Steel City House West Street, Sheffield, S1 2GQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 09091930
Notified on 15 June 2018
Ceased on 15 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Registration of charge SC6000900004, created on 2024-03-14
filed on: 20th, March 2024
Free Download (22 pages)

Company search