UKBizDB.co.uk

C.J. ASSOCIATES GEOTECHNICAL LIMITED

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

This company is commonly known as C.j. Associates Geotechnical Limited. The company was founded 43 years ago and was given the registration number 01544609. The firm's registered office is in FRODSHAM. You can find them at Spring Lodge Chester Road, Helsby, Frodsham, . This company's SIC code is 43130 - Test drilling and boring.

Company Information

Name:C.J. ASSOCIATES GEOTECHNICAL LIMITED
Company Number:01544609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1981
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Spring Lodge Chester Road, Helsby, Frodsham, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary12 August 2019Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director08 March 2018Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 July 2013Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director21 December 2017Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 April 2021Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director21 December 2017Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 April 2021Active
23 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN

Secretary-Active
2 Laphams Court, Bristol, BS30 7DG

Secretary19 June 2002Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Secretary21 December 2017Active
Thornton House, Richmond Hill Clifton, Bristol, BS8 1AT

Corporate Secretary21 March 2007Active
23 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN

Director-Active
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR

Director01 July 2001Active
62 Thingwell Park, Fishponds, Bristol, BS16

Director-Active
3, Acacia Crescent, Trowbridge, BA14 9SZ

Director13 July 2009Active
Flat 10 7 Darlington Street, Bath, BA2 4EA

Director01 October 2001Active

People with Significant Control

Rsk Environment Limited
Notified on:21 December 2017
Status:Active
Country of residence:Scotland
Address:65, Sussex Street, Glasgow, Scotland, G41 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Charles Adams
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:Rock House, King Road Avenue, Bristol, BS11 9HF
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
2024-04-22Officers

Change person director company with change date.

Download
2024-03-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-11Other

Legacy.

Download
2024-02-28Accounts

Legacy.

Download
2024-02-28Other

Legacy.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-15Accounts

Legacy.

Download
2023-03-15Other

Legacy.

Download
2023-03-15Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type small.

Download
2021-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-04-10Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Second filing of director appointment with name.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.