ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TJH Civils Limited

TJH Civils Limited is an active company incorporated on 22 June 2021 with the registered office located in Bury St. Edmunds, Suffolk. TJH Civils Limited was registered 4 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
13471508
Private limited company
Age
4 years
Incorporated 22 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 41 days
Dated 7 September 2024 (1 year 1 month ago)
Next confirmation dated 7 September 2025
Was due on 21 September 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 300 days
For period 6 Apr5 Apr 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 5 April 2024
Was due on 5 January 2025 (10 months ago)
Address
Unit A James Carter Road
Mildenhall
Bury St. Edmunds
IP28 7DE
England
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was Cloudesley Bush Farm Monks Kirby Rugby CV23 0RT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1963
Director • Civil Engineer • British • Lives in England • Born in Dec 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mugambi Consultancy Services Limited
Anthony Nickols is a mutual person.
Active
Manol Building Ltd
Anthony Nickols is a mutual person.
Active
Source Of Life Ltd
Anthony Nickols is a mutual person.
Active
S&A 3 UK Ltd
Anthony Nickols is a mutual person.
Active
TJH Plant Ltd
Thomas Flather is a mutual person.
Active
TJH Properties Ltd
Thomas Flather is a mutual person.
Active
LJR Fire & Security Group Ltd
Anthony Nickols is a mutual person.
Liquidation
Trinity Umbrella Services Limited
Anthony Nickols is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
5 Apr 2023
For period 5 Apr5 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£392.99K
Increased by £246.23K (+168%)
Employees
1
Same as previous period
Total Assets
£86.33K
Increased by £36.77K (+74%)
Total Liabilities
-£39.33K
Increased by £24.03K (+157%)
Net Assets
£47.01K
Increased by £12.75K (+37%)
Debt Ratio (%)
46%
Increased by 14.68% (+48%)
Latest Activity
Compulsory Strike-Off Suspended
6 Months Ago on 10 Apr 2025
Compulsory Gazette Notice
8 Months Ago on 4 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 7 Sep 2024
Mr Anthony Nichols Details Changed
1 Year 1 Month Ago on 7 Sep 2024
Mr Anthony Nichols (PSC) Details Changed
1 Year 1 Month Ago on 7 Sep 2024
Mr Anthony Nickols Details Changed
1 Year 2 Months Ago on 28 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 24 Aug 2024
Anthony Nichols (PSC) Appointed
1 Year 2 Months Ago on 24 Aug 2024
Thomas Flather (PSC) Resigned
1 Year 2 Months Ago on 24 Aug 2024
Get Credit Report
Discover TJH Civils Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Director's details changed for Mr Anthony Nickols on 28 August 2024
Submitted on 16 Sep 2024
Registered office address changed from Cloudesley Bush Farm Monks Kirby Rugby CV23 0RT England to Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 16 September 2024
Submitted on 16 Sep 2024
Change of details for Mr Anthony Nichols as a person with significant control on 7 September 2024
Submitted on 7 Sep 2024
Director's details changed for Mr Anthony Nichols on 7 September 2024
Submitted on 7 Sep 2024
Confirmation statement made on 7 September 2024 with updates
Submitted on 7 Sep 2024
Notification of Anthony Nichols as a person with significant control on 24 August 2024
Submitted on 24 Aug 2024
Registered office address changed from 57 Mitchelson Avenue Dodworth Barnsley S75 3JN England to Cloudesley Bush Farm Monks Kirby Rugby CV23 0RT on 24 August 2024
Submitted on 24 Aug 2024
Appointment of Mr Anthony Nichols as a director on 24 August 2024
Submitted on 24 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year