Company NameThomas James Investments Limited
DirectorPeter Thomas McFarlane McGirr
Company StatusActive
Company Number11515846
CategoryPrivate Limited Company
Incorporation Date14 August 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Thomas McFarlane McGirr
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Secretary NameMr Peter McGirr
StatusCurrent
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Correspondence AddressFormer Coroners Court Close
Newcastle Upon Tyne
NE1 3RQ
Director NameMr Kilian James Keating-Coyne
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy House High Street
Gateshead
NE8 2AP

Location

Registered AddressFormer Coroners Court
Close
Newcastle Upon Tyne
NE1 3RQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 5 days from now)

Filing History

16 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
20 July 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
19 May 2021Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 19 May 2021 (2 pages)
19 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
21 May 2020Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020 (1 page)
20 May 2020Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020 (2 pages)
20 May 2020Secretary's details changed for Mr Peter Mcgirr on 18 May 2020 (1 page)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
14 June 2019Current accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
8 May 2019Registered office address changed from Energy House High Street Gateshead NE8 2AP United Kingdom to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 8 May 2019 (2 pages)
8 May 2019Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 29 April 2019 (2 pages)
8 May 2019Cessation of Kilian Coyne as a person with significant control on 29 April 2019 (1 page)
8 May 2019Termination of appointment of Kilian James Keating-Coyne as a director on 29 April 2019 (1 page)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
1 October 2018Director's details changed for Mr Kilian Coyne on 13 September 2018 (2 pages)
14 August 2018Incorporation
Statement of capital on 2018-08-14
  • GBP 2
(42 pages)