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.
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 | : |
|
Registered Address | : | Spring Lodge Chester Road, Helsby, Frodsham, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 12 August 2019 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 08 March 2018 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 July 2013 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 21 December 2017 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 April 2021 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 21 December 2017 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 April 2021 | Active |
23 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN | Secretary | - | Active |
2 Laphams Court, Bristol, BS30 7DG | Secretary | 19 June 2002 | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Secretary | 21 December 2017 | Active |
Thornton House, Richmond Hill Clifton, Bristol, BS8 1AT | Corporate Secretary | 21 March 2007 | Active |
23 Stoke Hill, Stoke Bishop, Bristol, BS9 1JN | Director | - | Active |
Spring Lodge, Chester Road, Helsby, Frodsham, England, WA6 0AR | Director | 01 July 2001 | Active |
62 Thingwell Park, Fishponds, Bristol, BS16 | Director | - | Active |
3, Acacia Crescent, Trowbridge, BA14 9SZ | Director | 13 July 2009 | Active |
Flat 10 7 Darlington Street, Bath, BA2 4EA | Director | 01 October 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-03-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-03-11 | Other | Legacy. | Download |
2024-02-28 | Accounts | Legacy. | Download |
2024-02-28 | Other | Legacy. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-15 | Accounts | Legacy. | Download |
2023-03-15 | Other | Legacy. | Download |
2023-03-15 | Other | Legacy. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type small. | Download |
2021-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-10 | Officers | Appoint person director company with name date. | Download |
2021-04-10 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Second filing of director appointment with name. | Download |
2021-02-02 | Officers | Change person director company with change date. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.