UKBizDB.co.uk

C J R (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C J R (midlands) Limited. The company was founded 24 years ago and was given the registration number 03922917. The firm's registered office is in NORTHAMPTON. You can find them at Jubilee House 32 Duncan Close, Moulton Park, Northampton, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:C J R (MIDLANDS) LIMITED
Company Number:03922917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom, NN3 6WL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director01 April 2009Active
14, Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director10 February 2000Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director18 March 2019Active
14, Duncan Close, Moulton Park Industrial Estate, Northampton, England, NN3 6WL

Director01 April 2006Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, England, NN4 7SL

Director18 March 2019Active
15 Wagtail Close, Moulton, Northampton, NN3 7EY

Secretary02 January 2002Active
12 The Street Rockland St.Mary, Norwich, NR14 7ER

Secretary10 February 2000Active
2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL

Director01 November 2009Active
Chequers Row Main Street, Holcot, Northampton, NN6 9SP

Director01 April 2006Active
12 The Street Rockland St Mary, Norwich, NR14 7ER

Director10 February 2000Active

People with Significant Control

Mr Stephen John Clarges
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Stephen Clarges
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline May Clarges
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom, NN4 7SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Address

Change registered office address company with date old address new address.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Mortgage

Mortgage satisfy charge full.

Download
2015-03-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.