UKBizDB.co.uk

CJ DOORS & SHUTTERS LIMITED

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

This company is commonly known as Cj Doors & Shutters Limited. The company was founded 10 years ago and was given the registration number 08636386. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:CJ DOORS & SHUTTERS LIMITED
Company Number:08636386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 2013
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Opus Restructuring Llp, 4th Floor Euston House, 24 Eversholt Street, London, NW1 1DB

Director01 August 2014Active
Unit 8-10 Hoo Farm, Monkton Road, Minster, Ramsgate, England, CT12 4JB

Secretary17 December 2014Active
Unit 13b, Miners Way, Lakesview Business Park, Canterbury, England, CT3 4LQ

Director02 August 2013Active
Unit 8-10 Hoo Farm, Monkton Road, Minster, Ramsgate, England, CT12 4JB

Director10 April 2015Active
Unit 13b, Miners Way, Lakesview Business Park, Canterbury, England, CT3 4LQ

Director02 August 2013Active
Unit 8-10 Hoo Farm, Monkton Road, Minster, Ramsgate, England, CT12 4JB

Director01 August 2015Active
Unit 13b, Miners Way, Lakesview Business Park, Canterbury, CT3 4LQ

Director15 April 2015Active
Unit 13b, Miners Way, Lakesview Business Park, Canterbury, CT3 4LQ

Director05 January 2015Active
Unit 13b, Miners Way, Lakesview Business Park, Canterbury, United Kingdom, CT3 4LQ

Director02 August 2013Active
Unit 13b, Miners Way, Lakesview Business Park, Canterbury, England, CT3 4LQ

Director02 August 2013Active

People with Significant Control

Mrs Natasha Tarling
Notified on:10 April 2018
Status:Active
Date of birth:February 1986
Nationality:British
Address:C/O Opus Restructuring Llp, 4th Floor Euston House, London, NW1 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Tarling
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Unit 8-10 Hoo Farm, Monkton Road, Ramsgate, England, CT12 4JB
Nature of control:
  • Ownership of shares 75 to 100 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
2022-11-16Gazette

Gazette dissolved liquidation.

Download
2022-08-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-08Insolvency

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

Download
2022-07-22Insolvency

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

Download
2022-01-31Resolution

Resolution.

Download
2021-07-13Address

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

Download
2019-11-08Insolvency

Liquidation disclaimer notice.

Download
2019-11-08Insolvency

Liquidation disclaimer notice.

Download
2019-10-13Address

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

Download
2019-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Change person director company with change date.

Download
2016-12-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.