UKBizDB.co.uk

CFJ ENGINEERING LTD

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

This company is commonly known as Cfj Engineering Ltd. The company was founded 5 years ago and was given the registration number 11802737. The firm's registered office is in CHELMSFORD. You can find them at 1 Lyttleton House, 64 Broomfield Road, Chelmsford, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:CFJ ENGINEERING LTD
Company Number:11802737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:1 Lyttleton House, 64 Broomfield Road, Chelmsford, England, CM1 1SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lyttleton House, 64 Broomfield Road, Chelmsford, England, CM1 1SW

Director05 May 2021Active
1 Lyttleton House, 64 Broomfield Road, Chelmsford, England, CM1 1SW

Director01 April 2020Active
1 Lyttleton House, Broomfield Road, Chelmsford, United Kingdom, CM1 1SW

Director01 February 2019Active

People with Significant Control

Mr Colin Francis Jarvis
Notified on:05 May 2021
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:1 Lyttleton House, 64 Broomfield Road, Chelmsford, England, CM1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Samantha Jane Dodd
Notified on:01 April 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:1 Lyttleton House, 64 Broomfield Road, Chelmsford, England, CM1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Jarvis
Notified on:01 February 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:1 Lyttleton House, 64 Broomfield Road, Chelmsford, England, CM1 1SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-08-05Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-28Dissolution

Dissolution application strike off company.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Officers

Termination director company with name termination date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Address

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

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-02-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.