Company NameTj Coates Limited
DirectorMichael John Coates
Company StatusActive
Company Number04824437
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Michael John Coates
NationalityBritish
StatusCurrent
Appointed20 October 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haigh Moor Road
West Ardsley Wakefield
West Yorkshire
WF3 1ED
Director NameMr Michael John Coates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(12 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haigh Moor Road
West Ardsley Wakefield
West Yorkshire
WF3 1ED
Director NameTracey Jane Coates
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court
Haigh Moor Road
West Ardsley Wakefield
West Yorkshire
WF3 1ED
Secretary NameMr Michael John Coates
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Unity Hall Court Haighmoor Road
West Ardsley
Wakefield
West Yorkshire
WF3 1ED
Director NameUKF Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU
Secretary NameUKF Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressThe Spire Leeds Road
Lightcliffe
Halifax
West Yorkshire
HX3 8NU

Location

Registered Address2 Unity Hall Court
Haigh Moor Road
West Ardsley Wakefield
West Yorkshire
WF3 1ED
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tracey Jane Coates & Michael John Coates
100.00%
Ordinary

Financials

Year2014
Net Worth£8,339
Cash£31,184
Current Liabilities£28,362

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

21 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
21 June 2018Termination of appointment of Tracey Jane Coates as a director on 20 June 2018 (1 page)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
20 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
20 March 2017Director's details changed for Tracey Jane Coates on 18 March 2017 (2 pages)
20 March 2017Director's details changed for Tracey Jane Coates on 18 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Michael John Coates on 18 March 2017 (2 pages)
18 March 2017Secretary's details changed for Mr Michael John Coates on 18 March 2017 (1 page)
18 March 2017Director's details changed for Tracey Jane Coates on 18 March 2017 (2 pages)
18 March 2017Secretary's details changed for Mr Michael John Coates on 18 March 2017 (1 page)
18 March 2017Director's details changed for Tracey Jane Coates on 18 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
1 April 2016Appointment of Mr Michael John Coates as a director on 9 July 2015 (2 pages)
1 April 2016Appointment of Mr Michael John Coates as a director on 9 July 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
13 October 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
14 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Tracey Jane Coates on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Tracey Jane Coates on 8 July 2010 (2 pages)
9 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Tracey Jane Coates on 8 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
20 August 2009Return made up to 08/07/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
9 July 2008Return made up to 08/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 July 2007Return made up to 08/07/07; no change of members (6 pages)
19 July 2007Return made up to 08/07/07; no change of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Return made up to 08/07/06; full list of members (6 pages)
20 July 2006Return made up to 08/07/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 08/07/05; full list of members (6 pages)
13 July 2005Return made up to 08/07/05; full list of members (6 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Secretary resigned (1 page)
22 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
8 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
9 October 2003New secretary appointed (2 pages)
9 October 2003New secretary appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
21 July 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
8 July 2003Incorporation (18 pages)
8 July 2003Incorporation (18 pages)