This company is commonly known as Cjs Wages Ltd. The company was founded 8 years ago and was given the registration number 09983872. The firm's registered office is in WYNYARD. You can find them at Wynyard Park House, Wynyard Avenue, Wynyard, Teesside. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | CJS WAGES LTD |
---|---|---|
Company Number | : | 09983872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wynyard Park House, Wynyard Avenue, Wynyard, Teesside, England, TS22 5TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB | Director | 23 June 2023 | Active |
2, Colton Square, Leicester, England, LE1 1QH | Director | 02 December 2019 | Active |
Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB | Director | 02 February 2016 | Active |
Mr Paul Bresnihan | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Colton Square, Leicester, England, LE1 1QH |
Nature of control | : |
|
Miss Samantha Giacomello | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wynyard Park House, Wynyard Avenue, Wynyard, England, TS22 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Resolution | Resolution. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.