UKBizDB.co.uk

C.J.Y LIMITED

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

This company is commonly known as C.j.y Limited. The company was founded 6 years ago and was given the registration number 11197107. The firm's registered office is in DARLINGTON. You can find them at Robson Scott Associates, 49 Duke Street, Darlington, County Durham. This company's SIC code is 56290 - Other food services.

Company Information

Name:C.J.Y LIMITED
Company Number:11197107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 February 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Lambert Road, Wolverhampton, England, WV10 9RG

Director21 September 2018Active
3, Massbrook Grove, Wolverhampton, England, WV10 9RE

Director21 September 2018Active
3, Lambert Road, Wolverhampton, United Kingdom, WV10 9RG

Director09 February 2018Active

People with Significant Control

Mrs Paramvir Kaur
Notified on:21 September 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:3, Massbrook Grove, Wolverhampton, England, WV10 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charanpreet Kaur Sohal
Notified on:21 September 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:3, Lambert Road, Wolverhampton, England, WV10 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Charanpreet Kaur Sohal
Notified on:09 February 2018
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:3, Lambert Road, Wolverhampton, United Kingdom, WV10 9RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-17Gazette

Gazette dissolved liquidation.

Download
2023-01-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-21Insolvency

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

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-28Address

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

Download
2020-11-16Resolution

Resolution.

Download
2020-11-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-28Accounts

Change account reference date company previous extended.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-23Officers

Appoint person director company with name date.

Download
2018-09-23Persons with significant control

Notification of a person with significant control.

Download
2018-09-23Officers

Termination director company with name termination date.

Download
2018-09-23Persons with significant control

Cessation of a person with significant control.

Download
2018-09-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.