CJT MECHANICAL ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05794359 |
Category | Private Limited Company |
Incorporated | 25 Apr 2006 |
Age | 18 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
CJT MECHANICAL ENGINEERING SERVICES LIMITED is an active private limited company with number 05794359. It was incorporated 18 years, 1 month, 14 days ago, on 25 April 2006. The company address is Block 4, Unit G Withey Court Block 4, Unit G Withey Court, Cwmbran, NP44 7EZ, Gwent.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 04 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 08 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Clair Louise Esther Lewis
Documents
Change person secretary company with change date
Date: 30 Apr 2021
Action Date: 26 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-26
Officer name: Clair Louise Esther Lewis
Documents
Change person director company with change date
Date: 30 Apr 2021
Action Date: 26 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-26
Officer name: Mr Jason Robert Lewis
Documents
Change to a person with significant control
Date: 30 Apr 2021
Action Date: 26 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Robert Lewis
Change date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 11 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Address
Type: AD01
New address: Block 4, Unit G Withey Court Ty- Coch- Way Cwmbran Gwent NP44 7EZ
Old address: Rear of I G Lintels Avondale Road Cwmbran Gwent NP44 1XY
Change date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 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: 28 Apr 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 07 May 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Change registered office address company with date old address
Date: 07 May 2013
Action Date: 07 May 2013
Category: Address
Type: AD01
Change date: 2013-05-07
Old address: 108 Ashford Close North, Croesyceiliog Cwmbran Gwent NP44 2BL Uk
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 25 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-25
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 25 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-25
Documents
Accounts with accounts type total exemption full
Date: 07 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: 10 May 2010
Action Date: 25 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-25
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 25 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Robert Lewis
Change date: 2010-04-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 May 2009
Category: Address
Type: 287
Description: Registered office changed on 11/05/2009 from 108 ashford close north croesyceiliog cwmbran gwent NP44 2BL
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jason lewis / 25/05/2007
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Address
Type: 287
Description: Registered office changed on 30/05/07 from: 33 chapel lane croesyceiliog cwmbran gwent NP44 2PW
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/04/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Resolution
Date: 17 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed archgrill LIMITED\certificate issued on 15/05/06
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CABLE MANAGEMENT WAREHOUSE LIMITED
UNITS 5 & 6 ARKWRIGHT INDUSTRIAL ESTATE,BEDFORD,MK42 0LQ
Number: | 05004984 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 MENEAGE STREET,CORNWALL,TR13 8RE
Number: | 04993970 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 11381929 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK HOUSE,STAINES-UPON-THAMES,TW18 4XS
Number: | 04708499 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY AND LANDLORD SOLUTIONS LIMITED
50 SALISBURY HALL GARDENS,LONDON,E4 8SA
Number: | 08836148 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08889779 |
Status: | ACTIVE |
Category: | Private Limited Company |