Company NameTJL Solicitors Llp
Company StatusActive
Company NumberOC367616
CategoryLimited Liability Partnership
Incorporation Date26 August 2011(12 years, 8 months ago)
Previous NameRussell Saul Llp

Directors

LLP Designated Member NameMichael Geoffrey Thomas Saul
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(5 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashbrook House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
LLP Designated Member NameRussell James Sutton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(5 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashbrook House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
LLP Designated Member NameCS Directors Limited (Corporation)
StatusResigned
Appointed26 August 2011(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
M2 4LQ
LLP Designated Member NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 2011(same day as company formation)
Correspondence Address5th Floor 55 King Street
Manchester
M2 4LQ

Contact

Websitewww.tjlsolicitors.co.uk/
Email address[email protected]
Telephone0800 6340280
Telephone regionFreephone

Location

Registered AddressWashbrook House Lancastrian Office Centre
Talbot Road
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£172,571
Cash£41,507
Current Liabilities£478,507

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 August 2023 (7 months, 4 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

30 May 2012Delivered on: 2 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
2 April 2019Registered office address changed from Warwick House Talbot Road Old Trafford Manchester M16 0QQ to Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP on 2 April 2019 (1 page)
21 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
5 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 September 2015Annual return made up to 26 August 2015 (3 pages)
8 September 2015Annual return made up to 26 August 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 September 2013Annual return made up to 26 August 2013 (3 pages)
6 September 2013Annual return made up to 26 August 2013 (3 pages)
18 June 2013Registered office address changed from 3 Talbot Road Old Trafford Manchester M16 0QL on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 3 Talbot Road Old Trafford Manchester M16 0QL on 18 June 2013 (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
21 February 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
21 February 2013Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page)
7 September 2012Annual return made up to 26 August 2012 (3 pages)
7 September 2012Annual return made up to 26 August 2012 (3 pages)
2 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
2 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
9 September 2011Termination of appointment of Cs Directors Limited as a member (2 pages)
9 September 2011Termination of appointment of Cs Directors Limited as a member (2 pages)
6 September 2011Appointment of Russell James Sutton as a member (3 pages)
6 September 2011Appointment of Michael Geoffrey Thomas Saul as a member (3 pages)
6 September 2011Termination of appointment of Cs Secretaries Limited as a member (2 pages)
6 September 2011Appointment of Russell James Sutton as a member (3 pages)
6 September 2011Termination of appointment of Cs Secretaries Limited as a member (2 pages)
6 September 2011Appointment of Michael Geoffrey Thomas Saul as a member (3 pages)
5 September 2011Company name changed russell saul LLP\certificate issued on 05/09/11
  • LLNM01 ‐ Change of name notice
(4 pages)
5 September 2011Company name changed russell saul LLP\certificate issued on 05/09/11
  • LLNM01 ‐ Change of name notice
(4 pages)
26 August 2011Incorporation of a limited liability partnership (9 pages)
26 August 2011Incorporation of a limited liability partnership (9 pages)