CJ EARLY YEARS C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCJ EARLY YEARS C.I.C.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06255968
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CJ EARLY YEARS C.I.C.?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is CJ EARLY YEARS C.I.C. located?

    Registered Office Address
    Montrose Works
    King Street
    ST4 3EF Stoke-On-Trent
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CJ EARLY YEARS C.I.C.?

    Previous Company Names
    Company NameFromUntil
    CJ SOCATOTS C.I.C.Sep 15, 2010Sep 15, 2010
    COMMUNITY JAL C.I.CDec 20, 2009Dec 20, 2009
    UK LEISURE & SPORTS DEVELOPMENT C.I.C.May 22, 2007May 22, 2007

    What are the latest accounts for CJ EARLY YEARS C.I.C.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2014
    Next Accounts Due OnDec 31, 2014
    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for CJ EARLY YEARS C.I.C.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    10 pagesAA

    Annual return made up to May 21, 2011

    15 pagesAR01

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Longton Compound, Sefton Road Normacot, Stoke on Trent, Staffordshire, ST3 5LW on Jun 03, 2011

    1 pagesAD01

    Certificate of change of name

    Company name changed cj socatots C.I.C.\certificate issued on 21/04/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2010

    10 pagesAA

    Certificate of change of name

    Company name changed community jal C.I.C\certificate issued on 15/09/10
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 18, 2010

    RES15

    Change of name notice

    3 pagesCONNOT

    Annual return made up to May 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Lynnette Marie Gillian Donner on May 21, 2010

    2 pagesCH01

    Director's details changed for Joanne Katherine Donner on May 21, 2010

    2 pagesCH01

    Director's details changed for Mr Carl Robinson on May 21, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Certificate of change of name

    Company name changed uk leisure & sports development C.I.C.\certificate issued on 20/12/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 26, 2009

    RES15

    Who are the officers of CJ EARLY YEARS C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Carl
    Chaplin Road
    Dresden
    ST3 4NP Stoke On Trent
    217
    Staffordshire
    England
    Secretary
    Chaplin Road
    Dresden
    ST3 4NP Stoke On Trent
    217
    Staffordshire
    England
    BritishCompany Director104971890002
    DONNER, Joanne Katherine
    1 Urmston Place
    Newstead Blurton
    ST3 3NH Stoke On Trent
    Staffordshire
    Director
    1 Urmston Place
    Newstead Blurton
    ST3 3NH Stoke On Trent
    Staffordshire
    United KingdomBritishSoccer Coach126078790001
    DONNER, Lynnette Marie Gillian
    1 Urmston Place
    Newstead Blurton
    ST3 3NH Stoke On Trent
    Staffordshire
    Director
    1 Urmston Place
    Newstead Blurton
    ST3 3NH Stoke On Trent
    Staffordshire
    United KingdomBritishManager126078780002
    ROBINSON, Carl
    Chaplin Road
    Dresden
    ST3 4NP Stoke On Trent
    217
    Staffordshire
    England
    Director
    Chaplin Road
    Dresden
    ST3 4NP Stoke On Trent
    217
    Staffordshire
    England
    EnglandBritishCompany Director104971890002
    ROBINSON, Carl
    8 Vienna Way
    Meir Hay
    ST3 5YB Stoke On Trent
    Staffordshire
    Director
    8 Vienna Way
    Meir Hay
    ST3 5YB Stoke On Trent
    Staffordshire
    EnglandBritishCompany Director104971890001
    ROBINSON, Marie Louise
    8 Vienna Way
    Meir Hay
    ST3 5YB Stoke On Trent
    Staffordshire
    Director
    8 Vienna Way
    Meir Hay
    ST3 5YB Stoke On Trent
    Staffordshire
    BritishSelf Employed Fitness Instruct121670220001

    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