Company NameTMJ Legal Services Limited
Company StatusActive
Company Number07601828
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Previous NameHighbirch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Keith Ian Morgan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT
Director NameMiss Clair Rosalind Dunkerley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT
Director NameMr Christopher Andrew Parker
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT
Director NameMiss Catherine Elizabeth Donworth
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(12 years, 10 months after company formation)
Appointment Duration3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT
Director NameMr Robert Alan Hickford
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameMiss Catherine Judith Ann Turner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(1 month, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT
Director NameMrs Lindsay Elaine Rhodes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT
Director NameMs Lisa Joanne Channon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2023)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressFoster House 99 Raby Road
Hartlepool
TS24 8DT

Contact

Websitetmjlegal.co.uk

Location

Registered AddressFoster House
99 Raby Road
Hartlepool
TS24 8DT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

10 at £1Catherine Judith Ann Turner
7.14%
Preference B
10 at £1Clair Rosalind Dunkerley
7.14%
Ordinary
10 at £1Clair Rosalind Dunkerley
7.14%
Preference C
10 at £1Keith Ian Morgan
7.14%
Preference A
10 at £1Lindsay Elaine Rhodes
7.14%
Ordinary
10 at £1Lindsay Elaine Rhodes
7.14%
Preference D
40 at £1Catherine Judith Ann Turner
28.57%
Ordinary
40 at £1Keith Ian Morgan
28.57%
Ordinary

Financials

Year2014
Net Worth-£32,518
Cash£4,443
Current Liabilities£217,158

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

3 January 2023Delivered on: 20 January 2023
Persons entitled: Raby Gladstone Limited

Classification: A registered charge
Particulars: 93,99 and 101 raby road. Hartlepool. TS24 8DT.
Outstanding
21 November 2011Delivered on: 26 November 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
24 April 2020Confirmation statement made on 12 April 2020 with updates (6 pages)
26 February 2020Notification of a person with significant control statement (2 pages)
10 February 2020Cessation of Keith Ian Morgan as a person with significant control on 30 September 2019 (1 page)
10 February 2020Cessation of Catherine Judith Ann Turner as a person with significant control on 30 September 2019 (1 page)
11 December 2019Resolutions
  • RES13 ‐ Dir appt 12/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
30 September 2019Appointment of Ms Lisa Joanne Channon as a director on 30 September 2019 (2 pages)
10 July 2019Termination of appointment of Catherine Judith Ann Turner as a director on 30 June 2019 (1 page)
18 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
30 August 2018Termination of appointment of Lindsay Elaine Rhodes as a director on 22 August 2018 (1 page)
2 August 2018Appointment of Mr Christopher Andrew Parker as a director on 1 August 2018 (2 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 June 2016Resolutions
  • RES13 ‐ £16,000 ord a shares of £1 to be allocated to each director 12/05/2016
(1 page)
13 June 2016Resolutions
  • RES13 ‐ £16,000 ord a shares of £1 to be allocated to each director 12/05/2016
(1 page)
12 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 16,140
(8 pages)
12 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 16,140
(8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 140
(8 pages)
30 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 140
(8 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 140
(8 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 140
(8 pages)
17 January 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 140
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 140
(4 pages)
17 January 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 140
(4 pages)
29 November 2013Director's details changed for Mrs Lindsay Elaine Rhodes on 29 November 2013 (2 pages)
29 November 2013Director's details changed for Mrs Lindsay Elaine Rhodes on 29 November 2013 (2 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Appointment of Mrs Lindsay Elaine Rhodes as a director (2 pages)
10 September 2013Appointment of Mrs Lindsay Elaine Rhodes as a director (2 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
9 October 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
10 January 2012Memorandum and Articles of Association (17 pages)
10 January 2012Statement of company's objects (2 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2012Memorandum and Articles of Association (17 pages)
10 January 2012Statement of company's objects (2 pages)
1 December 2011Change of name notice (2 pages)
1 December 2011Company name changed highbirch LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
1 December 2011Company name changed highbirch LIMITED\certificate issued on 01/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
(2 pages)
1 December 2011Change of name notice (2 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 August 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 80
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 80
(3 pages)
7 June 2011Appointment of Miss Clair Rosalind Dunkerley as a director (2 pages)
7 June 2011Appointment of Miss Clair Rosalind Dunkerley as a director (2 pages)
26 May 2011Termination of appointment of Robert Hickford as a director (2 pages)
26 May 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 26 May 2011 (2 pages)
26 May 2011Appointment of Keith Ian Morgan as a director (3 pages)
26 May 2011Appointment of Miss Catherine Judith Ann Turner as a director (3 pages)
26 May 2011Appointment of Miss Catherine Judith Ann Turner as a director (3 pages)
26 May 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 26 May 2011 (2 pages)
26 May 2011Appointment of Keith Ian Morgan as a director (3 pages)
26 May 2011Termination of appointment of Robert Hickford as a director (2 pages)
26 April 2011Registered office address changed from 1 the Old School the Street South Harting Petersfield West Sussex GU31 5QD United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 1 the Old School the Street South Harting Petersfield West Sussex GU31 5QD United Kingdom on 26 April 2011 (1 page)
21 April 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 21 April 2011 (1 page)
12 April 2011Incorporation (22 pages)
12 April 2011Incorporation (22 pages)