C.J. ASSOCIATES GEOTECHNICAL LIMITED

Spring Lodge Chester Road Spring Lodge Chester Road, Frodsham, WA6 0AR, England
StatusACTIVE
Company No.01544609
CategoryPrivate Limited Company
Incorporated10 Feb 1981
Age43 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

C.J. ASSOCIATES GEOTECHNICAL LIMITED is an active private limited company with number 01544609. It was incorporated 43 years, 3 months, 11 days ago, on 10 February 1981. The company address is Spring Lodge Chester Road Spring Lodge Chester Road, Frodsham, WA6 0AR, England.



Company Fillings

Change person director company with change date

Date: 22 Apr 2024

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-05

Officer name: Ms Claire Ashley Knighton

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Mar 2024

Action Date: 02 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-02

Documents

View document PDF

Legacy

Date: 11 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/23

Documents

View document PDF

Legacy

Date: 28 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/23

Documents

View document PDF

Legacy

Date: 28 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Mar 2023

Action Date: 03 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-03

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/04/22

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/04/22

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2023

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-21

Psc name: Rsk Environment Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090007

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090009

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2021

Action Date: 06 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-06

Charge number: 015446090010

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Roger Charles Adams

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Craig Andrew White

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Mr Richard Julian Pidcock

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Stephen James Mackereth

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Alasdair Alan Ryder

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-18

Charge number: 015446090009

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 18 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015446090008

Charge creation date: 2019-10-18

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Sep 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stephen James Mackereth

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Geoffrey Mills

Termination date: 2019-08-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-12

Officer name: Sally Evans

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Ms Claire Knighton

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090004

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 015446090006

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015446090007

Charge creation date: 2018-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 015446090006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 015446090005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 015446090004

Charge creation date: 2018-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2018

Action Date: 08 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-08

Charge number: 015446090003

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Knighton

Appointment date: 2018-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mackareth

Appointment date: 2017-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Rsk Environment Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Alan Ryder

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Geoffrey Mills

Appointment date: 2017-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: Spring Lodge Chester Road Helsby Frodsham WA6 0AR

Change date: 2018-01-11

Old address: C/O Cj Associates Geotechnical Limited Rock House King Road Avenue Avonmouth Bristol BS11 9HF

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Roger Charles Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Leat

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 24 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 24 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-24

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Charles Adams

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Logan

Appointment date: 2013-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-01

Officer name: Richard David John Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard David John Carter

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-08

Officer name: Mr Simon Leat

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Charles Adams

Change date: 2010-06-08

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-30

Old address: 34 High Street Westbury-on-Trym Bristol BS9 3DZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burton Sweet Company Secretarial Limited

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon leat

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 01/12/2008 from rock house king road avenue bristol avon BS11 9HF

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from rock house cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 09/10/2008 from cj associates geotechnical LTD rock house king road avenue bristol avon BS11 9HF

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / roger adams / 01/02/2003

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director miles martin

Documents

View document PDF

Resolution

Date: 23 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

ADDERSTONE 1993 LIMITED

UNIT 5 MALING COURT,NEWCASTLE UPON TYNE,NE2 1BP

Number:04029395
Status:ACTIVE
Category:Private Limited Company

ALLEGRO FILMS LIMITED

9 ETON HALL,LONDON,NW3 2DW

Number:02778043
Status:ACTIVE
Category:Private Limited Company

FOX ISLAND LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:07783629
Status:ACTIVE
Category:Private Limited Company

HKK HOLDINGS (ABERDEEN) LIMITED

6 & 7 QUEENS TERRACE,ABERDEEN,AB10 1XL

Number:SC454679
Status:ACTIVE
Category:Private Limited Company

MACMILLAN HOUSE MANAGEMENT LIMITED

126A HIGH STREET,MIDDLESEX,HA4 8LL

Number:02868820
Status:ACTIVE
Category:Private Limited Company

SKILLCAST LTD

48 GLENCAIRN DRIVE,GLASGOW,G41 4PR

Number:SC233452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source