This company is commonly known as Cj Properties (cheshire) Limited. The company was founded 19 years ago and was given the registration number 05284998. The firm's registered office is in RUNCORN. You can find them at Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CJ PROPERTIES (CHESHIRE) LIMITED |
---|---|---|
Company Number | : | 05284998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England, WA7 3EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 1830, Honeydew 2040, Guateng, South Africa, | Director | 26 January 2005 | Active |
PO BOX 1830 Honeydew 2040, Gauteng, South Africa, 2040 | Director | 26 January 2005 | Active |
Rake House, Lower Rake Lane, Helsby, WA6 0AL | Secretary | 26 September 2007 | Active |
Rake House, Lower Rake Lane, Helsby, WA6 0AL | Secretary | 26 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 November 2004 | Active |
16-18 Devonshire Street, Keighley, BD21 2DG | Corporate Secretary | 12 January 2005 | Active |
Rake House, Lower Rake Lane, Helsby, WA6 0AL | Director | 26 September 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 November 2004 | Active |
Mr Christopher Dale | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sycamore House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Mrs Jill Dale | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sycamore House, Sutton Quays Business Park, Runcorn, England, WA7 3EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Restoration | Administrative restoration company. | Download |
2022-04-19 | Gazette | Gazette dissolved compulsory. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-11-16 | Officers | Termination secretary company with name termination date. | Download |
2017-08-31 | Address | Change registered office address company with date old address new address. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.