Tjk Developments Limited

  • Active
  • Incorporated on 23 Oct 1995

Reg Address: C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AG, United Kingdom

Previous Names:
Simco 740 Limited - 23 Oct 1995

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Tjk Developments Limited" is a ltd and located in C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AG. Tjk Developments Limited is currently in active status and it was incorporated on 23 Oct 1995 (28 years 11 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Tjk Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 TRICOR SECRETARIES LIMITED Corporate Secretary 22 Jun 2022 - Active
2 STELLAR COMPANY SECRETARY LIMITED Corporate Secretary 7 May 2017 - Resigned
22 Jun 2022
3 STELLAR COMPANY SECRETARY LIMITED Corporate Secretary 7 May 2017 - Active
4 Jonathan Mark Gain Director 7 May 2017 British Active
5 Janet Caroline Reader Secretary 20 Jun 2012 - Active
6 Craig Vivian Reader Director 24 May 2012 British Active
7 CAPITAL TRADING COMPANIES SECRETARIES LIMITED Corporate Secretary 15 Feb 2012 - Resigned
24 May 2012
8 Nigel Terry Fee Director 12 Sep 2011 British Resigned
15 Feb 2012
9 Stephen Richards Daniels Director 2 Sep 2011 British Resigned
24 May 2012
10 Oliver Bernard Ellingham Director 2 Nov 2009 British Resigned
25 Nov 2011
11 Kieran Thomas Larkin Director 6 Jul 2008 British Resigned
12 Sep 2011
12 Dean Matthew Brown Director 7 Feb 2008 English Resigned
15 Feb 2012
13 Dean Matthew Brown Director 7 Feb 2008 British Resigned
15 Feb 2012
14 Leonard Louis Yull Director 22 Aug 2007 British Resigned
6 Jul 2008
15 Steven Edward Oliver Director 2 Jul 2007 British Resigned
15 Feb 2012
16 Mark Nicholas Crowther Director 3 Apr 2007 British Resigned
15 Feb 2012
17 Mark Nicholas Crowther Director 3 Apr 2007 British Resigned
15 Feb 2012
18 Gwynne Patrick Furlong Director 1 Oct 2006 British Resigned
1 Oct 2006
19 Gwynne Patrick Furlong Director 1 Oct 2006 British Resigned
1 Oct 2006
20 Geoffrey Lewis Director 28 Sep 2006 - Resigned
22 Aug 2007
21 David Richard Charles Agnew Director 28 Sep 2006 - Resigned
29 Nov 2011
22 David Richard Charles Agnew Director 1 Apr 2006 - Resigned
1 Apr 2006
23 CAPITAL TRADING COMPANIES SECRETARIES LIMITED Corporate Secretary 20 Mar 2006 - Resigned
15 Feb 2012
24 Grant Edward Tewkesbury Director 13 Jul 2005 British Resigned
30 Sep 2011
25 Grant Edward Tewkesbury Director 13 Jul 2005 British Resigned
30 Sep 2011
26 William Oliver Secretary 26 Apr 2005 - Resigned
20 Mar 2006
27 Bruce Mcglogan Secretary 16 Dec 2003 - Resigned
26 Apr 2005
28 Peter Donald Roscrow Director 30 Jan 2003 Australian Resigned
3 Feb 2003
29 Jonathan Mark Gain Secretary 30 Dec 2002 - Resigned
16 Dec 2003
30 Stephen Michael Mckeever Director 14 Dec 2001 Irish Resigned
2 Jul 2007
31 Martin Patrick Tuohy Secretary 29 Aug 2000 - Resigned
30 Dec 2002
32 Alexander Mark Rummery Secretary 7 Sep 1998 - Resigned
15 Sep 2000
33 Peter Donald Roscrow Director 12 Dec 1996 Australian Resigned
14 Dec 2001
34 Timothy William Ashworth Jackson-Stops Director 29 Apr 1996 British Resigned
28 Sep 2006
35 David Jones Watkins Director 29 Apr 1996 American Resigned
3 Apr 2007
36 Craig Vivian Reader Director 25 Mar 1996 British Resigned
7 Oct 1997
37 William Edward Davis Secretary 25 Mar 1996 - Resigned
12 May 2000
38 SIMCO DIRECTOR A LIMITED Nominee Director 23 Oct 1995 - Resigned
25 Mar 1996
39 SIMCO COMPANY SERVICES LIMITED Nominee Secretary 23 Oct 1995 - Resigned
25 Mar 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Craig Reader
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mrs Janet Reader
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mrs Janet Reader
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mr Craig Reader
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
5 Mrs Janet Reader
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
6 Mr Craig Reader
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tjk Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 15 Mar 2024 Download PDF
2 Capital - Allotment Shares 15 Mar 2024 Download PDF
3 Accounts - Micro Entity 16 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 5 Oct 2023 Download PDF
5 Accounts - Micro Entity 28 Feb 2023 Download PDF
6 Confirmation Statement - No Updates 3 Oct 2022 Download PDF
7 Accounts - Micro Entity 11 Jul 2022 Download PDF
8 Address - Change Registered Office Company With Date Old New 5 Jul 2022 Download PDF
9 Officers - Termination Secretary Company With Name Termination Date 22 Jun 2022 Download PDF
10 Officers - Appoint Corporate Secretary Company With Name Date 22 Jun 2022 Download PDF
11 Address - Change Registered Office Company With Date Old New 7 Jul 2021 Download PDF
12 Accounts - Micro Entity 15 Jun 2021 Download PDF
13 Confirmation Statement - Updates 11 Nov 2020 Download PDF
5 Pages
14 Accounts - Micro Entity 23 Sep 2020 Download PDF
4 Pages
15 Confirmation Statement - No Updates 14 Oct 2019 Download PDF
3 Pages
16 Accounts - Micro Entity 30 Jun 2019 Download PDF
2 Pages
17 Confirmation Statement - No Updates 29 Oct 2018 Download PDF
3 Pages
18 Accounts - Micro Entity 28 Jun 2018 Download PDF
4 Pages
19 Confirmation Statement - No Updates 16 Oct 2017 Download PDF
3 Pages
20 Accounts - Micro Entity 30 Jun 2017 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 27 Jun 2017 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 7 May 2017 Download PDF
2 Pages
23 Officers - Appoint Corporate Secretary Company With Name Date 7 May 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 25 Oct 2016 Download PDF
6 Pages
25 Accounts - Micro Entity 3 Jun 2016 Download PDF
2 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 24 Oct 2015 Download PDF
4 Pages
27 Accounts - Micro Entity 17 Jun 2015 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2014 Download PDF
4 Pages
29 Officers - Change Corporate Secretary Company 5 Sep 2014 Download PDF
1 Pages
30 Accounts - Micro Entity 15 Jun 2014 Download PDF
2 Pages
31 Officers - Change Corporate Secretary Company 10 Apr 2014 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2013 Download PDF
4 Pages
33 Accounts - Total Exemption Small 21 Jun 2013 Download PDF
3 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2012 Download PDF
4 Pages
35 Officers - Appoint Person Secretary Company With Name 25 Jun 2012 Download PDF
3 Pages
36 Address - Change Registered Office Company With Date Old 25 Jun 2012 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 7 Jun 2012 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name 28 May 2012 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 25 May 2012 Download PDF
1 Pages
40 Officers - Appoint Corporate Secretary Company With Name 9 May 2012 Download PDF
2 Pages
41 Accounts - Total Exemption Full 8 May 2012 Download PDF
9 Pages
42 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 15 Feb 2012 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name 15 Feb 2012 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 30 Nov 2011 Download PDF
1 Pages
48 Document Replacement - Second Filing Of Form With Form Type 26 Nov 2011 Download PDF
5 Pages
49 Officers - Termination Director Company With Name 25 Nov 2011 Download PDF
1 Pages
50 Officers - Change Corporate Secretary Company 7 Nov 2011 Download PDF
3 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2011 Download PDF
10 Pages
52 Officers - Termination Director Company With Name 30 Sep 2011 Download PDF
1 Pages
53 Accounts - Change Account Reference Date Company Current Extended 28 Sep 2011 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 13 Sep 2011 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 13 Sep 2011 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 7 Sep 2011 Download PDF
2 Pages
57 Officers - Change Corporate Secretary Company With Change Date 26 Apr 2011 Download PDF
1 Pages
58 Officers - Change Corporate Secretary Company 4 Apr 2011 Download PDF
1 Pages
59 Officers - Change Person Director Company With Change Date 1 Apr 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 1 Apr 2011 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 1 Apr 2011 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 1 Apr 2011 Download PDF
2 Pages
63 Address - Change Registered Office Company With Date Old 2 Mar 2011 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 26 Oct 2010 Download PDF
10 Pages
65 Accounts - Total Exemption Full 26 Oct 2010 Download PDF
12 Pages
66 Accounts - Total Exemption Full 11 Nov 2009 Download PDF
12 Pages
67 Officers - Appoint Person Director Company With Name 2 Nov 2009 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2009 Download PDF
8 Pages
69 Officers - Change Person Director Company With Change Date 19 Oct 2009 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 16 Oct 2009 Download PDF
2 Pages
72 Officers - Legacy 15 May 2009 Download PDF
1 Pages
73 Officers - Legacy 14 May 2009 Download PDF
1 Pages
74 Accounts - Total Exemption Full 1 Dec 2008 Download PDF
13 Pages
75 Annual Return - Legacy 23 Oct 2008 Download PDF
5 Pages
76 Officers - Legacy 11 Jul 2008 Download PDF
1 Pages
77 Officers - Legacy 10 Jul 2008 Download PDF
1 Pages
78 Officers - Legacy 7 Feb 2008 Download PDF
1 Pages
79 Officers - Legacy 7 Jan 2008 Download PDF
1 Pages
80 Officers - Legacy 4 Dec 2007 Download PDF
1 Pages
81 Officers - Legacy 29 Nov 2007 Download PDF
1 Pages
82 Officers - Legacy 20 Nov 2007 Download PDF
1 Pages
83 Accounts - Total Exemption Full 8 Nov 2007 Download PDF
12 Pages
84 Annual Return - Legacy 5 Nov 2007 Download PDF
3 Pages
85 Officers - Legacy 23 Aug 2007 Download PDF
1 Pages
86 Officers - Legacy 23 Aug 2007 Download PDF
1 Pages
87 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
88 Officers - Legacy 19 Jul 2007 Download PDF
1 Pages
89 Officers - Legacy 3 Apr 2007 Download PDF
1 Pages
90 Officers - Legacy 3 Apr 2007 Download PDF
1 Pages
91 Officers - Legacy 7 Feb 2007 Download PDF
1 Pages
92 Officers - Legacy 6 Feb 2007 Download PDF
1 Pages
93 Accounts - Total Exemption Full 23 Jan 2007 Download PDF
10 Pages
94 Officers - Legacy 14 Nov 2006 Download PDF
1 Pages
95 Annual Return - Legacy 3 Nov 2006 Download PDF
3 Pages
96 Officers - Legacy 31 Oct 2006 Download PDF
1 Pages
97 Officers - Legacy 27 Oct 2006 Download PDF
1 Pages
98 Mortgage - Legacy 13 Oct 2006 Download PDF
1 Pages
99 Mortgage - Legacy 13 Oct 2006 Download PDF
1 Pages
100 Mortgage - Legacy 5 Oct 2006 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.