About

Registered Number: 05470094
Date of Incorporation: 02/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (9 years ago)
Registered Address: Unit 306 The Innovations Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH

 

C J Electrics Ltd was registered on 02 June 2005 and are based in Redcar, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2013
SOAS(A) - Striking-off action suspended (Section 652A) 01 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2013
SOAS(A) - Striking-off action suspended (Section 652A) 03 September 2011
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2011
DS01 - Striking off application by a company 15 August 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 01 October 2009
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
287 - Change in situation or address of Registered Office 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 13 July 2006
225 - Change of Accounting Reference Date 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
NEWINC - New incorporation documents 02 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.