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.
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 | : |
|
Registered Address | : | 246 Park View, Whitley Bay, Tyne And Wear, NE26 3QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
246, Park View, Whitley Bay, NE26 3QX | Director | 08 November 2012 | Active |
246, Park View, Whitley Bay, NE26 3QX | Director | 01 December 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2021-01-11 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2021-01-11 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2020-04-03 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-11-28 | Accounts | Change account reference date company current shortened. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-29 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-03-20 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.