UKBizDB.co.uk

CJW COUNTRY ESTATES LIMITED

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

This company is commonly known as Cjw Country Estates Limited. The company was founded 11 years ago and was given the registration number 08286728. The firm's registered office is in WHITLEY BAY. You can find them at 246 Park View, , Whitley Bay, Tyne And Wear. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CJW COUNTRY ESTATES LIMITED
Company Number:08286728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Live but Receiver Ma
Incorporation Date:08 November 2012
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
246, Park View, Whitley Bay, NE26 3QX

Director08 November 2012Active
246, Park View, Whitley Bay, NE26 3QX

Director01 December 2018Active

People with Significant Control

Mr Callum James Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:6 The Close, Church Lane,Whitburn, Sunderland, United Kingdom, SR6 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2021-01-11Insolvency

Liquidation receiver cease to act receiver.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-05-21Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2020-04-03Insolvency

Liquidation receiver cease to act receiver.

Download
2020-02-05Officers

Change person director company with change date.

Download
2019-11-28Accounts

Change account reference date company current shortened.

Download
2019-08-30Accounts

Change account reference date company previous shortened.

Download
2019-06-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Insolvency

Liquidation receiver appointment of receiver.

Download
2019-03-20Insolvency

Liquidation receiver appointment of receiver.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.