CREATIONS NETWORK TJ LIMITED

Register to unlock more data on OkredoRegister

CREATIONS NETWORK TJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04387212

Incorporation date

05/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

29 Warrington Road, Dagenham RM8 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/08/2024
Change of details for Mr Tony Jones as a person with significant control on 2024-07-31
dot icon19/07/2024
Registered office address changed from 17 a Clarence Road Grays Clarence Road Grays RM17 6QA England to 29 Warrington Road Dagenham RM8 3JH on 2024-07-19
dot icon06/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon31/10/2023
Registered office address changed from , 7 Thackeray Avenue, Tottenham, London, Greater London, N17 9DT, England to 17 a Clarence Road Grays Clarence Road Grays RM17 6QA on 2023-10-31
dot icon24/10/2023
Micro company accounts made up to 2022-03-31
dot icon10/06/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-03-31
dot icon13/08/2021
Notification of Tony Jones as a person with significant control on 2019-05-05
dot icon12/08/2021
Cessation of Tony Jones as a person with significant control on 2021-07-11
dot icon11/08/2021
Cessation of Tony Jones as a person with significant control on 2018-02-17
dot icon11/08/2021
Cessation of Tony Jones as a person with significant control on 2019-08-20
dot icon08/07/2021
Change of details for Mr Tony Jones as a person with significant control on 2021-06-01
dot icon08/07/2021
Change of details for Mr Tony Jones as a person with significant control on 2021-06-01
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon29/06/2021
Notification of Tony Jones as a person with significant control on 2021-06-01
dot icon29/06/2021
Change of details for Mr Tony Jones as a person with significant control on 2021-06-01
dot icon26/06/2021
Cessation of Tony Jones as a person with significant control on 2021-06-26
dot icon09/02/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon26/07/2018
Notification of Tony Jones as a person with significant control on 2017-12-17
dot icon25/05/2018
Termination of appointment of Angelina Adenike Jones as a director on 2018-05-25
dot icon04/04/2018
Appointment of Mrs Angelina Adenike Jones as a director on 2018-03-30
dot icon31/03/2018
Notification of Tony Jones as a person with significant control on 2017-12-30
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon29/11/2017
Registered office address changed from , 143 Northumberland Park Tottenham London Northumberland Park, London, N17 0TL, England to 7 Thackeray Avenue Tottenham London Greater London N17 9DT on 2017-11-29
dot icon18/11/2017
Compulsory strike-off action has been discontinued
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon18/07/2016
Statement of capital following an allotment of shares on 2015-03-05
dot icon18/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/07/2016
Registered office address changed from , 55B Tower Hamlets Road, London, London, E17 4RQ to 7 Thackeray Avenue Tottenham London Greater London N17 9DT on 2016-07-16
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-30
dot icon30/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/07/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon14/04/2015
First Gazette notice for compulsory strike-off
dot icon22/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/05/2014
Accounts for a dormant company made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-03-31
dot icon28/06/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/06/2013
Register inspection address has been changed from 23 Selwyn Court Yunus Khan Close Walthamstow London Waltham Forest E17 8XE
dot icon28/06/2013
Termination of appointment of Andrew Anokye as a secretary
dot icon28/06/2013
Director's details changed for Mr Tony Jones on 2012-11-30
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon10/04/2013
Registered office address changed from , 23 Selwyn Court, Yunus Khan Close, Walthamstow London, E17 8XE on 2013-04-10
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon02/08/2012
Certificate of change of name
dot icon14/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Tony Jones on 2010-02-19
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon23/03/2009
Return made up to 19/02/09; full list of members
dot icon22/01/2009
Amended accounts made up to 2008-03-31
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/04/2008
Return made up to 19/02/08; full list of members
dot icon03/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/03/2007
Return made up to 19/02/07; full list of members
dot icon09/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon10/03/2006
Return made up to 19/02/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/05/2005
Return made up to 19/02/05; full list of members
dot icon28/02/2005
Registered office changed on 28/02/05 from: 22 claypole court, yunus khan close, london, E17 8XF
dot icon18/11/2004
Return made up to 19/02/04; full list of members; amend
dot icon17/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/03/2004
Return made up to 19/02/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/03/2003
Return made up to 19/02/03; full list of members
dot icon24/05/2002
New secretary appointed
dot icon03/05/2002
Registered office changed on 03/05/02 from: flat 22 claypole court, 3 yunus khan close, london, E17 8XF
dot icon03/05/2002
New director appointed
dot icon29/04/2002
Registered office changed on 29/04/02 from: 72 new bond street, mayfair, london, W1S 1RR
dot icon26/04/2002
Secretary resigned
dot icon26/04/2002
Director resigned
dot icon05/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Tony
Director
25/04/2002 - Present
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
05/03/2002 - 26/04/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
05/03/2002 - 26/04/2002
3147
Anokye, Andrew Kwame
Secretary
30/04/2002 - 28/06/2013
-
Jones, Angelina Adenike
Director
30/03/2018 - 25/05/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIONS NETWORK TJ LIMITED

CREATIONS NETWORK TJ LIMITED is an(a) Active company incorporated on 05/03/2002 with the registered office located at 29 Warrington Road, Dagenham RM8 3JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIONS NETWORK TJ LIMITED?

toggle

CREATIONS NETWORK TJ LIMITED is currently Active. It was registered on 05/03/2002 .

Where is CREATIONS NETWORK TJ LIMITED located?

toggle

CREATIONS NETWORK TJ LIMITED is registered at 29 Warrington Road, Dagenham RM8 3JH.

What does CREATIONS NETWORK TJ LIMITED do?

toggle

CREATIONS NETWORK TJ LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CREATIONS NETWORK TJ LIMITED?

toggle

The latest filing was on 05/11/2024: Micro company accounts made up to 2024-03-31.