About

Registered Number: 01544609
Date of Incorporation: 10/02/1981 (44 years and 2 months ago)
Company Status: Active
Registered Address: Spring Lodge Chester Road, Helsby, Frodsham, WA6 0AR,

 

C.J. Associates Geotechnical Ltd was registered on 10 February 1981. The companies directors are listed as Evans, Sally, Logan, Lorna, Adams, Eileen Margaret, Mills, Steven Geoffrey, Adams, Christopher John, Carter, Richard David John. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOGAN, Lorna 01 July 2013 - 1
ADAMS, Christopher John N/A 04 January 2002 1
CARTER, Richard David John N/A 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
ADAMS, Eileen Margaret N/A 19 June 2002 1
MILLS, Steven Geoffrey 21 December 2017 12 August 2019 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 24 October 2019
RP04AP01 - N/A 26 September 2019
TM02 - Termination of appointment of secretary 15 August 2019
AP03 - Appointment of secretary 15 August 2019
CH01 - Change of particulars for director 14 August 2019
CS01 - N/A 05 March 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
MR04 - N/A 01 February 2019
AA - Annual Accounts 04 January 2019
RESOLUTIONS - N/A 30 November 2018
MR01 - N/A 07 November 2018
MR01 - N/A 22 June 2018
MR01 - N/A 21 June 2018
MR01 - N/A 20 June 2018
MR01 - N/A 18 June 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 05 March 2018
CS01 - N/A 01 February 2018
CS01 - N/A 31 January 2018
PSC02 - N/A 12 January 2018
AP01 - Appointment of director 11 January 2018
AP03 - Appointment of secretary 11 January 2018
AD01 - Change of registered office address 11 January 2018
PSC07 - N/A 11 January 2018
AA - Annual Accounts 22 December 2017
MR04 - N/A 13 December 2017
MR04 - N/A 13 December 2017
AAMD - Amended Accounts 12 June 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD01 - Change of registered office address 30 June 2010
AA - Annual Accounts 21 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 25 November 2008
287 - Change in situation or address of Registered Office 25 November 2008
363a - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
RESOLUTIONS - N/A 23 July 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 10 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 18 October 2003
363s - Annual Return 18 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
169 - Return by a company purchasing its own shares 08 February 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 04 February 1999
363a - Annual Return 03 September 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 23 December 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 29 December 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 15 November 1994
363s - Annual Return 18 August 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 22 July 1992
363a - Annual Return 05 September 1991
AA - Annual Accounts 20 August 1991
AA - Annual Accounts 19 March 1991
288 - N/A 16 January 1991
363a - Annual Return 16 January 1991
288 - N/A 08 March 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
287 - Change in situation or address of Registered Office 21 February 1989
395 - Particulars of a mortgage or charge 16 January 1989
363 - Annual Return 09 August 1988
AA - Annual Accounts 09 August 1988
RESOLUTIONS - N/A 28 June 1988
RESOLUTIONS - N/A 28 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 June 1988
123 - Notice of increase in nominal capital 28 June 1988
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 10 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2019 Outstanding

N/A

A registered charge 25 October 2018 Outstanding

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

A registered charge 08 June 2018 Fully Satisfied

N/A

Debenture 03 November 1994 Fully Satisfied

N/A

Debenture 05 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.