About

Registered Number: 03907991
Date of Incorporation: 17/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Keepers Cottage, Lee, Ellesmere, Shropshire, SY12 9AE

 

Having been setup in 2000, Canal Junction Ltd are based in Ellesmere in Shropshire. The current directors of the business are listed as Green, Jeffrey, Howard, Kathleen Mary, Gaskell, Eric William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKELL, Eric William 17 January 2000 01 October 2005 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Jeffrey 01 October 2005 31 October 2007 1
HOWARD, Kathleen Mary 01 November 2007 10 February 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 22 January 2019
CS01 - N/A 18 January 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 10 February 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
TM02 - Termination of appointment of secretary 11 February 2011
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 06 February 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 22 February 2007
225 - Change of Accounting Reference Date 15 September 2006
363s - Annual Return 14 February 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
CERTNM - Change of name certificate 30 August 2005
363s - Annual Return 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
AA - Annual Accounts 11 February 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 19 September 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 18 April 2001
287 - Change in situation or address of Registered Office 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 21 March 2000
NEWINC - New incorporation documents 17 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.