About

Registered Number: 06215066
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Active
Registered Address: 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB,

 

Based in Coventry, West Midlands, C & J Castings Ltd was established in 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Dooley, Susan, Coleman, Clive Phillip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Clive Phillip 17 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DOOLEY, Susan 17 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 April 2018
PSC04 - N/A 17 April 2018
MR04 - N/A 12 March 2018
PSC04 - N/A 17 August 2017
CH01 - Change of particulars for director 17 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 06 May 2016
AA - Annual Accounts 29 May 2015
MR04 - N/A 13 May 2015
AR01 - Annual Return 22 April 2015
MR01 - N/A 20 December 2014
CH01 - Change of particulars for director 03 October 2014
AD01 - Change of registered office address 10 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 15 May 2014
AD01 - Change of registered office address 12 May 2014
DISS40 - Notice of striking-off action discontinued 31 August 2013
AA - Annual Accounts 30 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 17 April 2009
225 - Change of Accounting Reference Date 22 December 2008
395 - Particulars of a mortgage or charge 17 July 2008
363a - Annual Return 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

Debenture 10 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.