C.J.C. DEVELOPMENT COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 00996587 |
Category | Private Limited Company |
Incorporated | 10 Dec 1970 |
Age | 53 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
C.J.C. DEVELOPMENT COMPANY LIMITED is an liquidation private limited company with number 00996587. It was incorporated 53 years, 5 months, 22 days ago, on 10 December 1970. The company address is Azzurri House Walsall Business Park Azzurri House Walsall Business Park, Walsall, WS9 0RB, West Midlands.
Company Fillings
Liquidation disclaimer notice
Date: 29 Apr 2024
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 29 Apr 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-28
Old address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom
New address: Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB
Documents
Liquidation voluntary statement of affairs
Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 17 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Ann Chastney
Termination date: 2023-03-10
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Ann Chastney
Termination date: 2023-03-10
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Chastney
Termination date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Elizabeth Ann Chastney
Change date: 2022-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-21
Psc name: Mr Christopher John Chastney
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-21
Officer name: Mrs Elizabeth Ann Chastney
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Anne Trudgill
Change date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-21
Old address: St Helen's House King Street Derby DE1 3EE United Kingdom
New address: C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG
Documents
Change person director company with change date
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Chastney
Change date: 2022-09-21
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 06 Apr 2022
Action Date: 16 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-16
Officer name: Christopher John Chastney
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jonathan Chastney
Change date: 2020-10-19
Documents
Change person director company with change date
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Ann Chastney
Change date: 2020-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
New address: St Helen's House King Street Derby DE1 3EE
Old address: Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England
Change date: 2020-10-19
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Change person director company with change date
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-02
Officer name: Mr Jonathan Chastney
Documents
Accounts amended with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-24
Officer name: Mr Christopher John Chastney
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elizabeth Ann Chastney
Change date: 2018-05-25
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 22 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
New address: Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP
Old address: , Jupiter Court 5a Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England
Change date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2016
Action Date: 06 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-06
Old address: , 4 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ
New address: Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2015
Action Date: 04 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-04
Charge number: 009965870031
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Jul 2013
Action Date: 27 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-27
Documents
Liquidation receiver cease to act receiver
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 12 Jul 2013
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Accounts with accounts type small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Liquidation receiver appointment of receiver
Date: 27 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver appointment of receiver
Date: 19 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-05
Officer name: Mr Christopher John Chastney
Documents
Change person secretary company with change date
Date: 30 May 2013
Action Date: 06 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Ann Chastney
Change date: 2013-05-06
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 05 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Anne Trudgill
Change date: 2013-05-05
Documents
Accounts with accounts type small
Date: 08 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Legacy
Date: 12 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 30
Documents
Legacy
Date: 10 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 29
Documents
Accounts with accounts type small
Date: 14 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type small
Date: 16 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Elizabeth Ann Chastney
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jonathan Chastney
Documents
Change person secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Ann Chastney
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 02 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mrs Elizabeth Ann Chastney
Documents
Legacy
Date: 20 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 28
Documents
Accounts with accounts type small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 28 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan chastney / 18/03/2006
Documents
Accounts with accounts type small
Date: 15 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 16 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 05/02/07 from: the beaumont enterprise centre, boston road, leicester, LE4 1HB
Documents
Legacy
Date: 05 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 08 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Dec 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
BPM CLEANING AND MAINTENANCE SERVICES LTD
ROZEL BADGERS ROAD,SEVENOAKS,TN14 7AZ
Number: | 06988699 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 08624820 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 - 32 ALFRED PLACE,LONDON,WC1E 7DP
Number: | 04073326 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 GREAT CAMBRIDGE ROAD,LONDON,N17 8LT
Number: | 11294616 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3.5,LONDON,SW1V 1AG
Number: | 11753454 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE
Number: | 10207842 |
Status: | ACTIVE |
Category: | Private Limited Company |