Company NameTJG Ventures Limited
DirectorsHazel McMahon and Philip Edward McMahon
Company StatusActive
Company Number08078106
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Hazel McMahon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleFruiterer
Country of ResidenceUnited Kingdom
Correspondence Address15 Thomas Hawksley Park
Sunderland
Tyne & Wear
SR3 1UY
Director NameMr Philip Edward McMahon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleFruiterer
Country of ResidenceEngland
Correspondence Address15 Thomas Hawksley Park
Sunderland
Tyne & Wear
SR3 1UY
Director NameMrs Janet Garraghan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Siskin Close
Hartlepool
TS26 0SR
Director NameMr Terence Garraghan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Siskin Close
Hartlepool
TS26 0SR

Location

Registered AddressUnit 5a Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2013
Net Worth-£71,772
Cash£24,835
Current Liabilities£156,865

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
7 March 2016Appointment of Mrs Hazel Mcmahon as a director on 9 February 2016 (3 pages)
7 March 2016Appointment of Mrs Hazel Mcmahon as a director on 9 February 2016 (3 pages)
7 March 2016Appointment of Mr Philip Edward Mcmahon as a director on 9 February 2016 (3 pages)
7 March 2016Appointment of Mr Philip Edward Mcmahon as a director on 9 February 2016 (3 pages)
22 February 2016Termination of appointment of Terence Garraghan as a director on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Janet Garraghan as a director on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Janet Garraghan as a director on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Terence Garraghan as a director on 9 February 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
4 June 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
4 June 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
13 July 2012Registered office address changed from Unit 5a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Unit 5a Prospect Way Park View Industrial Estate Hartlepool Cleveland TS25 1UD United Kingdom on 13 July 2012 (1 page)
12 July 2012Registered office address changed from 20 Siskin Close Hartlepool TS26 0SR United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 20 Siskin Close Hartlepool TS26 0SR United Kingdom on 12 July 2012 (1 page)
22 May 2012Incorporation (21 pages)
22 May 2012Incorporation (21 pages)