About

Registered Number: 04767629
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (7 years ago)
Registered Address: Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP,

 

Founded in 2003, C J Shopfitting Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Roberts, Michelle Josephine Louise, Jackson, Colin Michael 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
JACKSON, Colin Michael 16 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Michelle Josephine Louise 16 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2017
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 13 February 2015
F10.2 - N/A 30 January 2014
RESOLUTIONS - N/A 26 November 2013
RESOLUTIONS - N/A 26 November 2013
4.20 - N/A 26 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 26 November 2013
AD01 - Change of registered office address 06 November 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 29 June 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 18 March 2010
AD01 - Change of registered office address 12 November 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 April 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 05 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.