CHJ SERVICE & MAINTENANCE LTD

CHJ SERVICE & MAINTENANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHJ SERVICE & MAINTENANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05657880
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHJ SERVICE & MAINTENANCE LTD?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is CHJ SERVICE & MAINTENANCE LTD located?

    Registered Office Address
    Oakhurst House
    57 Ashbourne Road
    DE22 3FS Derby
    Derbyshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHJ SERVICE & MAINTENANCE LTD?

    Previous Company Names
    Company NameFromUntil
    AIR RESOLVE LTDDec 19, 2005Dec 19, 2005

    What are the latest accounts for CHJ SERVICE & MAINTENANCE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHJ SERVICE & MAINTENANCE LTD?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for CHJ SERVICE & MAINTENANCE LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 03, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Second filing of Confirmation Statement dated May 03, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 03, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Dec 18, 2022

    3 pagesRP04CS01

    Notification of Chj Mechanical Ltd as a person with significant control on Apr 07, 2022

    2 pagesPSC02

    Cessation of Christopher Henry Jackson as a person with significant control on Apr 07, 2022

    1 pagesPSC07

    Confirmation statement made on May 03, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 11, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 11/03/2025.

    Total exemption full accounts made up to Jun 30, 2023

    10 pagesAA

    Previous accounting period extended from Apr 07, 2023 to Jun 30, 2023

    1 pagesAA01

    Change of details for Mr Christopher Henry Jackson as a person with significant control on Jul 19, 2023

    2 pagesPSC04

    Change of details for Mr Christopher Henry Jackson as a person with significant control on Jul 19, 2023

    2 pagesPSC04

    Change of details for Mr Christopher Henry Jackson as a person with significant control on Jul 19, 2023

    2 pagesPSC04

    Change of details for Mr Christopher Henry Jackson as a person with significant control on Jul 19, 2023

    2 pagesPSC04

    Director's details changed for Mr Christopher Henry Jackson on Jul 19, 2023

    2 pagesCH01

    Registered office address changed from 9 Westley Crescent Little Eaton Derby DE21 5AL England to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on Jul 19, 2023

    1 pagesAD01

    Change of details for Mr Christopher Henry Jackson as a person with significant control on Jul 19, 2023

    2 pagesPSC04

    Certificate of change of name

    Company name changed air resolve LTD\certificate issued on 17/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2023

    RES15

    Confirmation statement made on May 03, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 07/03/2025.

    Confirmation statement made on Dec 18, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 28, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 28/02/2025.

    Micro company accounts made up to Apr 07, 2022

    3 pagesAA

    Previous accounting period extended from Dec 31, 2021 to Apr 07, 2022

    1 pagesAA01

    Notification of Christopher Henry Jackson as a person with significant control on Apr 07, 2022

    2 pagesPSC01

    Appointment of Mr Christopher Henry Jackson as a director on Apr 07, 2022

    2 pagesAP01

    Cessation of John Arthur Felton as a person with significant control on Apr 07, 2022

    1 pagesPSC07

    Who are the officers of CHJ SERVICE & MAINTENANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Christopher Henry
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    Derbyshire
    United Kingdom
    Director
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    Derbyshire
    United Kingdom
    EnglandBritishEngineer294559360002
    FELTON, Debra Jane
    Royal Hill Road
    Spondon
    DE21 7AG Derby
    82
    Derbyshire
    Secretary
    Royal Hill Road
    Spondon
    DE21 7AG Derby
    82
    Derbyshire
    196856370001
    FELTON, John Arthur
    82 Royal Hill Road
    Spondon
    DE21 7AG Derby
    Derbyshire
    Secretary
    82 Royal Hill Road
    Spondon
    DE21 7AG Derby
    Derbyshire
    BritishAir Conditioning Engineer109898000002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FELTON, John Arthur
    82 Royal Hill Road
    Spondon
    DE21 7AG Derby
    Derbyshire
    Director
    82 Royal Hill Road
    Spondon
    DE21 7AG Derby
    Derbyshire
    EnglandBritishAir Conditioning Engineer109898000002
    PURMALIS, Gary John
    16 Bicester Avenue Stenson Fields
    Sinfin
    DE24 3AX Derby
    Derbyshire
    Director
    16 Bicester Avenue Stenson Fields
    Sinfin
    DE24 3AX Derby
    Derbyshire
    BritishAir Conditioning Engineer109897850001
    WALKER, Stephen
    St. Chads Close
    Denstone
    ST14 5HQ Uttoxeter
    9
    Staffordshire
    Director
    St. Chads Close
    Denstone
    ST14 5HQ Uttoxeter
    9
    Staffordshire
    BritishEngineer130414560001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of CHJ SERVICE & MAINTENANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Henry Jackson
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    Derbyshire
    United Kingdom
    Apr 07, 2022
    57 Ashbourne Road
    DE22 3FS Derby
    Oakhurst House
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chj Mechanical Ltd
    Ashbourne Road
    DE22 3FS Derby
    57
    Derbyshire
    England
    Apr 07, 2022
    Ashbourne Road
    DE22 3FS Derby
    57
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12036268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Arthur Felton
    Westley Crescent
    Little Eaton
    DE21 5AL Derby
    9
    England
    Apr 06, 2016
    Westley Crescent
    Little Eaton
    DE21 5AL Derby
    9
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Debra Jane Felton
    Westley Crescent
    Little Eaton
    DE21 5AL Derby
    9
    England
    Apr 06, 2016
    Westley Crescent
    Little Eaton
    DE21 5AL Derby
    9
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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