C J EXPRESS LIMITED
Status | DISSOLVED |
Company No. | 04666248 |
Category | Private Limited Company |
Incorporated | 13 Feb 2003 |
Age | 21 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2019 |
Years | 5 years, 1 month, 11 days |
SUMMARY
C J EXPRESS LIMITED is an dissolved private limited company with number 04666248. It was incorporated 21 years, 3 months, 17 days ago, on 13 February 2003 and it was dissolved 5 years, 1 month, 11 days ago, on 19 April 2019. The company address is 85-89 Colmore Row, Birmingham, B3 2BB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation disclaimer notice
Date: 30 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 30 Nov 2017
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-27
Old address: Unit 1 st Johns Business Park St John Grove Hull East Yorkshire HU9 3RL
New address: 85-89 Colmore Row Birmingham B3 2BB
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change account reference date company previous extended
Date: 16 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Mortgage satisfy charge full
Date: 18 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046662480003
Charge creation date: 2015-08-28
Documents
Change of name notice
Date: 15 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2015
Action Date: 11 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-08-11
Charge number: 046662480002
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Patrick Christopher
Appointment date: 2015-05-01
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Carter
Termination date: 2015-05-01
Documents
Termination director company with name termination date
Date: 29 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Nicholas Carter
Termination date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Capital allotment shares
Date: 27 Mar 2012
Action Date: 17 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-17
Capital : 102 GBP
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Carter
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Hallows
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Termination director company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Cooper
Documents
Termination secretary company with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Catherine Cooper
Documents
Resolution
Date: 11 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leonard Hallows
Change date: 2010-02-24
Documents
Appoint person director company with name
Date: 18 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leonard Hallows
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Ms Catherine Elizabeth Cooper
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Mr Paul Nicholas Carter
Documents
Change person secretary company with change date
Date: 09 Oct 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-09
Officer name: Ms Catherine Elizabeth Cooper
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul carter / 07/03/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 20/12/06 from: spedition house holme industrial estate, skiff lane, holme upon spalding moor, york north yorkshire YO43 4BB
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 30/04/04
Documents
Legacy
Date: 12 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 12/03/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
85 VALENCE ROAD,LEWES,BN7 1SJ
Number: | 11757843 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK HOUSE THIRD AVENUE,MARLOW,SL7 1EY
Number: | 08877584 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 LONGNOR ROAD,LONDON,E1 4DA
Number: | 10511736 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 WEST END GARDENS,YARM,TS15 9QX
Number: | 08410722 |
Status: | ACTIVE |
Category: | Private Limited Company |
96A HEATON ROAD,BRADFORD,BD9 4RJ
Number: | 11538980 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 ROYAL OAK ROAD,HALESOWEN,B62 0DY
Number: | 10781894 |
Status: | ACTIVE |
Category: | Private Limited Company |