About

Registered Number: 03432026
Date of Incorporation: 10/09/1997 (26 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 3 Bradfield Road, Wellingborough, Northamptonshire, NN8 4HB

 

Having been setup in 1997, C H J Supplies & Services Ltd have registered office in Northamptonshire. The current directors of the organisation are Stanley, Karl Mark, Stanley, Kathryn Mary. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Kathryn Mary 26 November 1997 26 October 1999 1
Secretary Name Appointed Resigned Total Appointments
STANLEY, Karl Mark 04 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 July 2016
DISS16(SOAS) - N/A 09 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 22 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 25 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
TM01 - Termination of appointment of director 09 September 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 05 July 2011
CH03 - Change of particulars for secretary 12 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 July 2010
AP03 - Appointment of secretary 04 February 2010
TM02 - Termination of appointment of secretary 04 February 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 13 October 2008
353 - Register of members 13 October 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 26 July 2006
363s - Annual Return 27 March 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 02 August 2004
287 - Change in situation or address of Registered Office 08 July 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 18 December 2001
363s - Annual Return 27 September 2001
CERTNM - Change of name certificate 25 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
AA - Annual Accounts 28 July 2001
CERTNM - Change of name certificate 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 25 February 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
287 - Change in situation or address of Registered Office 07 May 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.