About

Registered Number: 04597045
Date of Incorporation: 21/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2016 (8 years and 4 months ago)
Registered Address: 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

 

C J Welding Ltd was registered on 21 November 2002 with its registered office in East Sussex, it's status at Companies House is "Dissolved". The organisation has 4 directors listed as Jackson, Simon Selmes, Jackson, Julia Annette, Jackson, Nicola Kelly, Jackson, Christopher Selmes in the Companies House registry. Currently we aren't aware of the number of employees at the C J Welding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Simon Selmes 22 November 2002 - 1
JACKSON, Christopher Selmes 22 November 2002 03 April 2007 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Julia Annette 22 November 2002 27 August 2004 1
JACKSON, Nicola Kelly 27 August 2004 25 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2016
AD01 - Change of registered office address 27 January 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
AD01 - Change of registered office address 16 October 2014
RESOLUTIONS - N/A 14 October 2014
4.20 - N/A 14 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 February 2014
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 27 September 2013
SH01 - Return of Allotment of shares 04 March 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 24 September 2012
DISS40 - Notice of striking-off action discontinued 21 March 2012
AD01 - Change of registered office address 20 March 2012
AR01 - Annual Return 20 March 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AAMD - Amended Accounts 17 February 2010
AA - Annual Accounts 02 November 2009
AAMD - Amended Accounts 11 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 31 October 2008
287 - Change in situation or address of Registered Office 14 August 2008
363a - Annual Return 06 February 2008
AAMD - Amended Accounts 14 January 2008
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
287 - Change in situation or address of Registered Office 05 June 2007
AAMD - Amended Accounts 05 June 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 05 November 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 21 September 2004
225 - Change of Accounting Reference Date 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
288b - Notice of resignation of directors or secretaries 30 November 2002
287 - Change in situation or address of Registered Office 30 November 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.