Company NameT J Inspections Limited
DirectorTravis Johnson
Company StatusActive
Company NumberSC448413
CategoryPrivate Limited Company
Incorporation Date24 April 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Travis Johnson
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleNon-Destructive Testing Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Davaar Avenue
Campbeltown
Argyll
PA28 6NF
Scotland

Location

Registered Address17 Davaar Avenue
Campbeltown
Argyll
PA28 6NF
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

1 at £1Travis Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,443
Cash£29,207
Current Liabilities£16,683

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 1 day from now)

Filing History

5 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
3 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
6 May 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
6 May 2021Notification of Emily Catherine Alma Bagnall as a person with significant control on 23 April 2020 (2 pages)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
6 May 2021Change of details for Mr Travis Johnson as a person with significant control on 23 April 2020 (2 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
7 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
25 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
4 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 100
(3 pages)
4 February 2016Statement of capital following an allotment of shares on 6 January 2016
  • GBP 100
(3 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 November 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
13 November 2015Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
28 May 2015Director's details changed for Travis Johnson on 25 April 2014 (2 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Director's details changed for Travis Johnson on 25 April 2014 (2 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
18 May 2015Registered office address changed from 96 Longrow Campbeltown Argyll PA28 6DQ to 17 Davaar Avenue Campbeltown Argyll PA28 6NF on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 96 Longrow Campbeltown Argyll PA28 6DQ to 17 Davaar Avenue Campbeltown Argyll PA28 6NF on 18 May 2015 (1 page)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 July 2014Annual return made up to 24 April 2014 with a full list of shareholders (3 pages)
28 July 2014Annual return made up to 24 April 2014 with a full list of shareholders (3 pages)
24 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(35 pages)
24 April 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-24
(35 pages)