Advanced company searchLink opens in new window

TJ CRANE PARTS LTD

Company number 14069884

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 AD01 Registered office address changed from 10 Stanley Road Highcliffe Christchurch BH23 5HL England to 48 Havelock Way Havelock Way Christchurch BH23 4PA on 11 March 2024
29 Jan 2024 CS01 Confirmation statement made on 27 December 2023 with no updates
20 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
29 Dec 2022 CERTNM Company name changed joyce investments LTD\certificate issued on 29/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-27
28 Dec 2022 CS01 Confirmation statement made on 27 December 2022 with updates
27 Dec 2022 PSC07 Cessation of Warren Martin Joyce as a person with significant control on 27 December 2022
27 Dec 2022 TM01 Termination of appointment of Warren Martin Joyce as a director on 27 December 2022
27 Dec 2022 PSC01 Notification of Tara Joyce as a person with significant control on 27 December 2022
27 Dec 2022 AP01 Appointment of Mrs Tara Joyce as a director on 27 December 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 Jul 2022 PSC04 Change of details for Mr Warren Martin Joyce as a person with significant control on 26 July 2022
27 Jul 2022 CERTNM Company name changed jar of joy investments LTD\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
26 Jul 2022 PSC04 Change of details for Mr Warren Martin Joyce as a person with significant control on 26 July 2022
25 Jul 2022 TM01 Termination of appointment of Christopher Jarvis as a director on 25 July 2022
25 Jul 2022 PSC07 Cessation of Christopher Jarvis as a person with significant control on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from 4 Tresillian Close Walkford BH23 5QR England to 10 Stanley Road Highcliffe Christchurch BH23 5HL on 25 July 2022
25 May 2022 AD01 Registered office address changed from 4 Tresillian Way Walkford Christchurch BH23 5QP England to 4 Tresillian Close Walkford BH23 5QR on 25 May 2022
26 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted