About

Registered Number: 04764911
Date of Incorporation: 14/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 3 months ago)
Registered Address: Club Chambers, Museum Street, York, YO1 7DN,

 

Having been setup in 2003, C J M Training Ltd are based in York. The companies directors are listed as Taylor Mccarthy, Melanie Anne, Mccarthy, Christopher Joseph at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCARTHY, Christopher Joseph 23 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR MCCARTHY, Melanie Anne 23 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 22 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 23 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 24 March 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 19 May 2009
287 - Change in situation or address of Registered Office 19 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 26 May 2004
RESOLUTIONS - N/A 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
225 - Change of Accounting Reference Date 19 June 2003
123 - Notice of increase in nominal capital 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.