Company NameTJMN Investments Limited
DirectorSimon John Cornforth
Company StatusActive - Proposal to Strike off
Company Number02402140
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 9 months ago)
Previous NameANNE Shaw Consultants Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Cornforth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11, Courthill House Water Lane
Wilmslow
SK9 5AJ
Director NameDr Arthur Brearley
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressSheringham House
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NB
Director NameDr Terence David Hennessey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 May 1999)
RoleMedical Research Manager
Correspondence AddressRavens Oak Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMrs Janet Hennessey
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration31 years, 4 months (resigned 23 November 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRavens Oak Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr Christopher John Godfrey
NationalityBritish
StatusResigned
Appointed07 July 1991(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressMeadowside Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AE
Director NameMr Francis Adrian Harvey Yates
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 July 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wood
Codsall Wood
Wolverhampton
West Midlands
WV8 1QY
Secretary NameMr Alan Cornforth
NationalityEnglish
StatusResigned
Appointed01 May 1996(6 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
Lancashire
M35 9HY
Director NameMr David Michael Regester
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 2003(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3EL
Director NameMr Alan Cornforth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2011(21 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Mayfair Crescent
Failsworth
Manchester
M35 9HY

Location

Registered AddressSuite 11, Courthill House
Water Lane
Wilmslow
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£231,675
Cash£132,035
Current Liabilities£360

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

23 March 1990Delivered on: 3 April 1990
Satisfied on: 8 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land containing 6,641 square yards or thereabouts together with office buildings and other structures erectred thereon and k/a sunning hey brook lane alderley edge macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

13 July 2020Micro company accounts made up to 31 January 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
13 July 2020Registered office address changed from 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ England to Suite 11, Courthill House Water Lane Wilmslow SK9 5AJ on 13 July 2020 (1 page)
9 July 2020Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ on 9 July 2020 (1 page)
9 July 2020Termination of appointment of Alan Cornforth as a secretary on 9 July 2020 (1 page)
9 July 2020Termination of appointment of Alan Cornforth as a director on 9 July 2020 (1 page)
17 February 2020Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 17 February 2020 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(5 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 3
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
22 March 2011Appointment of Mr Alan Cornforth as a director (2 pages)
22 March 2011Appointment of Mr Alan Cornforth as a director (2 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 August 2010Company name changed anne shaw consultants LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
6 August 2010Change of name notice (2 pages)
6 August 2010Company name changed anne shaw consultants LIMITED\certificate issued on 06/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
(2 pages)
6 August 2010Change of name notice (2 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for David Regester on 30 June 2010 (2 pages)
4 August 2010Director's details changed for David Regester on 30 June 2010 (2 pages)
22 July 2010Registered office address changed from Unit G5 2 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Unit G5 2 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 22 July 2010 (1 page)
21 July 2010Termination of appointment of David Regester as a director (1 page)
21 July 2010Termination of appointment of Francis Yates as a director (1 page)
21 July 2010Termination of appointment of David Regester as a director (1 page)
21 July 2010Termination of appointment of Francis Yates as a director (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
23 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/07
(7 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
7 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Return made up to 30/06/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
27 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
9 August 2002Return made up to 30/06/02; full list of members (7 pages)
22 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
22 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
4 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Accounts made up to 31 January 1999 (15 pages)
25 November 1999Accounts made up to 31 January 1999 (15 pages)
15 July 1999Return made up to 30/06/99; full list of members (6 pages)
15 July 1999Director resigned (1 page)
15 July 1999Director resigned (1 page)
15 July 1999Return made up to 30/06/99; full list of members (6 pages)
28 October 1998Accounts made up to 31 January 1998 (15 pages)
28 October 1998Accounts made up to 31 January 1998 (15 pages)
2 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
2 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
18 November 1997Accounts made up to 31 January 1997 (15 pages)
18 November 1997Accounts made up to 31 January 1997 (15 pages)
24 July 1997Return made up to 30/06/97; no change of members (4 pages)
24 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
7 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 August 1996Return made up to 30/06/96; full list of members (6 pages)
8 August 1996Return made up to 30/06/96; full list of members (6 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New director appointed (2 pages)
26 June 1996New director appointed (2 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
20 July 1994Return made up to 30/06/94; no change of members (4 pages)
20 July 1994Return made up to 30/06/94; no change of members (4 pages)
5 August 1993Return made up to 30/06/93; full list of members (6 pages)
5 August 1993Return made up to 30/06/93; full list of members (6 pages)
21 August 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1992Return made up to 30/06/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1991Return made up to 30/06/91; no change of members (6 pages)
1 July 1991Return made up to 30/06/91; no change of members (6 pages)
9 May 1991Return made up to 30/06/90; full list of members (7 pages)
9 May 1991Return made up to 30/06/90; full list of members (7 pages)
26 February 1990Company name changed\certificate issued on 26/02/90 (2 pages)
26 February 1990Company name changed\certificate issued on 26/02/90 (2 pages)