C F J HOLDINGS LIMITED
Overview
| Company Name | C F J HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03672695 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C F J HOLDINGS LIMITED?
- Unlicensed carriers (53202) / Transportation and storage
Where is C F J HOLDINGS LIMITED located?
| Registered Office Address | 145-157 St. John Street EC1V 4PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C F J HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2011 |
What are the latest filings for C F J HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 8 Sandycoombe Road Twickenham TW1 2LX United Kingdom | 1 pages | AD02 | ||||||||||
Termination of appointment of Eric Norman Charles Eustance as a secretary on Oct 12, 2012 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 8 Sandycoombe Road Twickenham Middlesex TW1 2LX United Kingdom on Feb 22, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Stuart James Gordon on Jan 09, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart James Gordon on Jan 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Melanie Gordon as a director on Jan 09, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart James Gordon as a director on Jan 09, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from Units B&C, Lutyens Industrial Centre, Bilton Road Basingstoke Hampshire RG24 8LJ on Apr 28, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Stuart Gordon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Director's details changed for Ms Melanie Gordon on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart James Gordon on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 288c | ||||||||||
Who are the officers of C F J HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Stuart James | Director | Watlington RG27 9TW Hook 5 Hampshire United Kingdom | United Kingdom | British | 165780670002 | |||||
| EUSTANCE, Eric Norman Charles | Secretary | 8 Sandycoombe Road St Margarets TW1 2LX Twickenham | British | 34472030004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GORDON, Melanie | Director | Myllers Lond Hook RG27 9UD Basingstoke 9 Hampshire United Kingdom | United Kingdom | British | 61318810002 | |||||
| GORDON, Stuart James | Director | Park Avenue Old Basing RG24 7HT Basingstoke 28 Hampshire United Kingdom | United Kingdom | British | 52986950006 |
Does C F J HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 08, 2002 Delivered On Nov 22, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An amount equal to one half of the annual rent from time to time reserved by the lease and held in an interest bearing deposit account in the name of brixton estate 9JERSEY) limited with national westminster bank PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 25, 1999 Delivered On Apr 29, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0