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

Tjc Atlantic Limited BOURNEMOUTH


Founded in 2006, Tjc Atlantic, classified under reg no. 05969561 is an active company. Currently registered at 72a Green Lane BH10 5LF, Bournemouth the company has been in the business for eighteen years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - James C., appointed on 25 May 2019. In addition, a secretary was appointed - James C., appointed on 13 November 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tjc Atlantic Limited Address / Contact

Office Address 72a Green Lane
Town Bournemouth
Post code BH10 5LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05969561
Date of Incorporation Tue, 17th Oct 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st October
Company age 18 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

James C.

Position: Director

Appointed: 25 May 2019

James C.

Position: Secretary

Appointed: 13 November 2006

Elaine C.

Position: Director

Appointed: 13 November 2006

Resigned: 20 January 2023

James C.

Position: Director

Appointed: 17 October 2006

Resigned: 13 November 2006

Ashok B.

Position: Secretary

Appointed: 17 October 2006

Resigned: 17 October 2006

Elaine C.

Position: Secretary

Appointed: 17 October 2006

Resigned: 13 November 2006

Bhardwaj Corporate Services Limited

Position: Corporate Director

Appointed: 17 October 2006

Resigned: 17 October 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is James C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Elaine C. This PSC owns 25-50% shares and has 25-50% voting rights.

James C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Elaine C.

Notified on 20 April 2021
Ceased on 1 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth33 73542 48961 30046 720      
Balance Sheet
Current Assets59 46071 96095 69373 80766 96968 91078 35137 60710 54711 856
Net Assets Liabilities   46 72038 82737 01747 26023 287-5 1568 483
Cash Bank In Hand38 56033 06750 605       
Debtors20 90038 89345 088       
Net Assets Liabilities Including Pension Asset Liability33 73542 48961 30046 720      
Tangible Fixed Assets2 7812 0861 565       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve33 73142 48561 296       
Shareholder Funds33 73542 48961 30046 720      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0001 0001 0001 0001 0001 090
Average Number Employees During Period     22221
Creditors   28 71328 30732 72633 11615 46014 70311 821
Fixed Assets2 7812 0861 5652 0071 4381 7483 0252 140 28 632
Net Current Assets Liabilities30 95440 40359 73545 09438 66236 26945 22522 147-4 15635
Total Assets Less Current Liabilities33 73542 48961 30047 10139 18038 01748 26024 287-4 15628 667
Provisions For Liabilities Balance Sheet Subtotal   381273     
Creditors Due Within One Year28 50631 55735 95828 713      
Number Shares Allotted 44       
Par Value Share 11       
Provisions For Liabilities Charges   381      
Share Capital Allotted Called Up Paid444       
Tangible Fixed Assets Cost Or Valuation7 6707 6707 670       
Tangible Fixed Assets Depreciation4 8895 5846 105       
Tangible Fixed Assets Depreciation Charged In Period 695521       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-10-31
filed on: 30th, January 2023
Free Download (2 pages)

Company search