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

Tjl Limited AIRPORT CHRISTCHURCH


Tjl started in year 2000 as Private Limited Company with registration number 04073202. The Tjl company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Airport Christchurch at 4 Brackley Close. Postal code: BH23 6SE.

The firm has 2 directors, namely Timothy L., Sandra L.. Of them, Sandra L. has been with the company the longest, being appointed on 28 September 2000 and Timothy L. has been with the company for the least time - from 1 March 2004. As of 9 May 2024, there were 2 ex secretaries - Trevor P., Timothy L. and others listed below. There were no ex directors.

Tjl Limited Address / Contact

Office Address 4 Brackley Close
Office Address2 Bournemouth International
Town Airport Christchurch
Post code BH23 6SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073202
Date of Incorporation Mon, 18th Sep 2000
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (52 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Timothy L.

Position: Director

Appointed: 01 March 2004

Dorset Business Services Ltd

Position: Corporate Secretary

Appointed: 25 February 2002

Sandra L.

Position: Director

Appointed: 28 September 2000

Trevor P.

Position: Secretary

Appointed: 25 July 2001

Resigned: 25 February 2002

Timothy L.

Position: Secretary

Appointed: 28 September 2000

Resigned: 25 July 2001

Uk Companyshop Ltd

Position: Nominee Secretary

Appointed: 18 September 2000

Resigned: 19 September 2000

Jane A.

Position: Nominee Director

Appointed: 18 September 2000

Resigned: 19 September 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Sandra L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Timothy L. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand126 935143 707177 049240 908567 230490 153423 028517 548
Current Assets674 626970 478707 728705 467918 035921 725758 200755 286
Debtors204 939472 373123 29384 18059 348126 03347 83533 851
Net Assets Liabilities1 376 4621 522 9271 338 4781 350 0591 295 4311 225 2781 404 9781 087 941
Other Debtors63 640248 77857 81836 20521 70717 47615 22310 646
Property Plant Equipment1 262 2701 047 6271 089 9771 266 891511 270514 027885 918441 376
Total Inventories342 752354 398407 386380 379291 457305 539287 337 
Other
Accumulated Depreciation Impairment Property Plant Equipment122 932139 942133 756153 516147 787158 209109 27971 379
Additions Other Than Through Business Combinations Property Plant Equipment  100 708196 674 13 179  
Average Number Employees During Period66666555
Balances Amounts Owed To Related Parties28 1777 1378 338     
Bank Borrowings Overdrafts43 53617 00217 16634 299 42 50032 500 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 195 513997 880997 8801 194 554    
Corporation Tax Payable42 29757 548 40 281    
Creditors390 613345 543279 846315 878130 40342 50032 500108 721
Depreciation Rate Used For Property Plant Equipment 333333    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  39 647     
Disposals Property Plant Equipment 197 63364 544     
Increase From Depreciation Charge For Year Property Plant Equipment 17 01033 46119 7609 88510 42210 0817 448
Net Current Assets Liabilities284 013624 935427 882389 589787 632756 615603 021646 565
Other Creditors115 53492 180125 425117 56583 65386 53886 43658 689
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 614 59 01145 348
Other Disposals Property Plant Equipment    761 350 67 460643 016
Other Taxation Social Security Payable8 7758 71736 06959 33728 83943 06618 11726 522
Property Plant Equipment Gross Cost1 385 2021 187 5691 223 7331 420 407659 057672 236995 197512 755
Provisions For Liabilities Balance Sheet Subtotal   5 8823 4712 86451 461 
Taxation Including Deferred Taxation Balance Sheet Subtotal11 1837 3929 2005 882    
Total Additions Including From Business Combinations Property Plant Equipment      46 967160 574
Total Assets Less Current Liabilities1 546 2831 672 5621 517 8591 656 4801 298 9021 270 6421 488 9391 087 941
Total Increase Decrease From Revaluations Property Plant Equipment      343 454 
Trade Creditors Trade Payables180 471170 096101 186104 67717 91128 00640 62623 510
Trade Debtors Trade Receivables141 299223 59565 47547 97537 641108 55732 61223 205

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, December 2022
Free Download (9 pages)

Company search

Advertisements