CJ PROPERTIES (CHESHIRE) LIMITED
Status | ACTIVE |
Company No. | 05284998 |
Category | Private Limited Company |
Incorporated | 12 Nov 2004 |
Age | 19 years, 6 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 1 month, 14 days |
SUMMARY
CJ PROPERTIES (CHESHIRE) LIMITED is an active private limited company with number 05284998. It was incorporated 19 years, 6 months, 21 days ago, on 12 November 2004 and it was dissolved 2 years, 1 month, 14 days ago, on 19 April 2022. The company address is Sycamore House Sutton Quays Business Park Sycamore House Sutton Quays Business Park, Runcorn, WA7 3EH, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Administrative restoration company
Date: 01 Jul 2022
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Confirmation statement with no updates
Date: 16 Jan 2021
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Termination director company with name termination date
Date: 16 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-08
Officer name: Jill Maher
Documents
Termination secretary company with name termination date
Date: 16 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-08
Officer name: Roger David Maher
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: AD01
Old address: Rake House Lower Rake Lane Helsby Frodsham Cheshire WA6 0AL
Change date: 2017-08-31
New address: Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 23 Dec 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mrs Jill Maher
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 10/12/2008 from rake house lower rake lane helsby frodsham cheshire WA6 0AL
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed roger david maher
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 03/10/07 from: 16-18 devonshire street keighley west yorkshire BD21 2DG
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 03/09/07--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
23 MIDDLETON CRESCENT,NOTTINGHAM,NG9 2TH
Number: | 10377454 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A KNOWLAND DRIVE,LYMINGTON,SO41 0RH
Number: | 05964467 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 78,EDINBURGH,EH7 5JA
Number: | SL006917 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUNVIL HOUSE,OLD ISLEWORTH,TW7 7BJ
Number: | 09325783 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HORIZON COURT,YORK,YO30 4US
Number: | 10147791 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRAFT ALE & SPIRIT COMPANY LIMITED
UNIT 1C HUMBERSTON BUSINESS PARK WILTON ROAD,GRIMSBY,DN36 4BJ
Number: | 10565390 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |