SMART CJS TRADING LIMITED

32 St. Johns Street, Bedford, MK42 0DH, England
StatusDISSOLVED
Company No.08709878
CategoryPrivate Limited Company
Incorporated30 Sep 2013
Age10 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 9 days

SUMMARY

SMART CJS TRADING LIMITED is an dissolved private limited company with number 08709878. It was incorporated 10 years, 8 months, 16 days ago, on 30 September 2013 and it was dissolved 4 years, 2 months, 9 days ago, on 07 April 2020. The company address is 32 St. Johns Street, Bedford, MK42 0DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shahin Bekhradnia

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mrs Catherine Ann Hoskins

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr David Ian Rawcliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Old address: Building B Building B, Kirtlington Business Centre, Slade Farm, Kirtlington Oxford OX5 3JA England

New address: 32 st. Johns Street Bedford MK42 0DH

Change date: 2017-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey John Bocutt

Termination date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Smart Criminal Justice Services

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Perry

Termination date: 2017-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jon Charles Perry

Cessation date: 2017-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-13

Officer name: Jonathan Charles Perry

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Andrew David Brumhill

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Holbourn

Termination date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Brumhill

Termination date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Old address: 16 Rothesay Road Luton Bedfordshire LU1 1QX

Change date: 2017-05-10

New address: Building B Building B, Kirtlington Business Centre, Slade Farm, Kirtlington Oxford OX5 3JA

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-08

Officer name: Mr Jonathan Charles Perry

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel Geoffrey Stewart

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jane Sismey-Durrant

Termination date: 2016-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Breege Begley

Termination date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Perry

Appointment date: 2016-09-08

Documents

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Winifred Hunter

Termination date: 2016-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Dr Helen Jane Sismey-Durrant

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Breege Begley

Change date: 2015-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Peter Neale

Termination date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Andrew David Brumhill

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lionel Geoffrey Stewart

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Winifred Hunter

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Barry Peter Neale

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Geoffrey John Bocutt

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Patricia Irene Barrett

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Mr Mark Alan Holbourn

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Benjamin Alexander Williams

Termination date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: 16 Rothesay Road Luton Bedfordshire LU1 1QX

Old address: Napier House 17-21 Napier Road Luton Bedfordshire LU1 1RF

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Ms Sheila Winifred Hunter

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Breege Begley

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey John Bocutt

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lionel Geoffrey Stewart

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Peter Neale

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Holbourn

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Irene Barrett

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sheila Winifred Hunter

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Benjamin Alexander Williams

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Brumhill

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Helen Sismey-Durrant

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Vowles

Documents

View document PDF

Incorporation company

Date: 30 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALCAP WEALTH (UK) LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11516010
Status:ACTIVE
Category:Private Limited Company

BUSINESS AS USUAL 24-7 LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:08338190
Status:ACTIVE
Category:Private Limited Company

INFINITE A.V.L LTD

307 YORKSHIRE HOUSE,CASTLEFORD,WF10 4PD

Number:11671797
Status:ACTIVE
Category:Private Limited Company

LIGHTBULB MEDIA GROUP LIMITED

FLAT 1,LONDON,NW5 3HG

Number:11403194
Status:ACTIVE
Category:Private Limited Company

SANDHILL RACING LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:04460322
Status:ACTIVE
Category:Private Limited Company

SGS-THOMSON EUROPEAN ECONOMIC INTEREST GROUPING

1000 AZTEC WEST,BRISTOL,BS12 4SQ

Number:GE000044
Status:LIQUIDATION
Category:Other company type

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