C.J. UTILITIES (UK) LIMITED
Overview
| Company Name | C.J. UTILITIES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04899833 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.J. UTILITIES (UK) LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is C.J. UTILITIES (UK) LIMITED located?
| Registered Office Address | 6 Clinton Avenue NG5 1AW Nottingham Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.J. UTILITIES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for C.J. UTILITIES (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for C.J. UTILITIES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Emma Elizabeth Wilcoxson as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Whysall as a director on Apr 03, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Emma Elizabeth Wilcoxson on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Craig Thurman on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Kim Marie Thurman on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Jason Whysall on Sep 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Sep 15, 2010 with full list of shareholders | 16 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Sep 15, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Hawthornden, 3 Cranmer Street Nottingham Nottinghamshire NG3 4GH on Nov 04, 2009 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 6 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
Total exemption small company accounts made up to Sep 30, 2006 | 6 pages | AA | ||||||||||
Who are the officers of C.J. UTILITIES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THURMAN, Kim Marie | Secretary | 22 Brook Avenue DE5 9QL Codnor Derbyshire | British | 92975120001 | ||||||
| THURMAN, Craig | Director | 22 Brook Avenue DE5 9QL Codnor Derbyshire | United Kingdom | British | 92975190001 | |||||
| THURMAN, Kim Marie | Director | 22 Brook Avenue DE5 9QL Codnor Derbyshire | United Kingdom | British | 92975120001 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WHYSALL, Jason | Director | 89 Upper Dunstead Road NG16 4FJ Langley Mill Nottinghamshire | United Kingdom | British | 92975310001 | |||||
| WILCOXSON, Emma Elizabeth | Director | 89 Upper Dunstead Road NG16 4FJ Langley Mill Nottinghamshire | United Kingdom | British | 92975380001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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