About

Registered Number: 06161613
Date of Incorporation: 15/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 8 months ago)
Registered Address: STUART RATHMELL INSOLVENCY, Suite 6 Chestnut House 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

 

C J L Contracting Ltd was registered on 15 March 2007 and are based in Lancashire, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWE, Jennifer Ann 12 October 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 26 June 2017
4.40 - N/A 26 June 2017
AD01 - Change of registered office address 22 December 2015
RESOLUTIONS - N/A 21 December 2015
4.20 - N/A 21 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 27 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 15 August 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2007
CERTNM - Change of name certificate 07 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
287 - Change in situation or address of Registered Office 15 October 2007
NEWINC - New incorporation documents 15 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.