UKBizDB.co.uk

CJ COATINGS (UK) LIMITED

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

This company is commonly known as Cj Coatings (uk) Limited. The company was founded 11 years ago and was given the registration number 08501782. The firm's registered office is in BOLTON. You can find them at Lancaster House, 171 Chorley New Road, Bolton, . This company's SIC code is 43341 - Painting.

Company Information

Name:CJ COATINGS (UK) LIMITED
Company Number:08501782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 April 2013
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director13 November 2017Active
27, St. Cuthberts Street, Bedford, England, MK40 3JG

Director24 April 2013Active

People with Significant Control

Mr Reece John Trofa
Notified on:13 November 2017
Status:Active
Date of birth:March 1979
Nationality:British
Address:Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Harry Graham
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:W72 Bletchley Business Campus, 1-9 Barton Road, Milton Keynes, England, MK2 3HU
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
2022-09-22Gazette

Gazette dissolved liquidation.

Download
2022-06-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-29Insolvency

Liquidation disclaimer notice.

Download
2019-05-29Insolvency

Liquidation disclaimer notice.

Download
2019-05-29Insolvency

Liquidation disclaimer notice.

Download
2019-05-13Address

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

Download
2019-05-09Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-09Resolution

Resolution.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2018-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Appoint person director company with name.

Download
2017-11-15Address

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

Download
2017-11-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-15Address

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

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.