About

Registered Number: 04152468
Date of Incorporation: 01/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 1-3 Wealdstone Road, Sutton, Surrey, SM3 9QN

 

Having been setup in 2001, C.J. Construction (Surrey) Ltd are based in Sutton, Surrey, it has a status of "Active". The current directors of this business are Collins, Dean, Commins, Paul Barry, Payne, James, Payne, Martin, Smithers, Peter. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Dean 01 March 2013 - 1
COMMINS, Paul Barry 01 February 2001 31 August 2006 1
PAYNE, James 31 May 2008 31 May 2009 1
PAYNE, Martin 01 February 2001 24 January 2019 1
SMITHERS, Peter 21 January 2004 31 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
TM02 - Termination of appointment of secretary 07 February 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 14 February 2019
PSC08 - N/A 20 April 2018
CS01 - N/A 05 April 2018
PSC07 - N/A 05 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 04 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 01 February 2017
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 26 February 2016
MR04 - N/A 06 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 06 February 2014
AP01 - Appointment of director 27 March 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 26 February 2013
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
CH03 - Change of particulars for secretary 19 March 2012
AA - Annual Accounts 06 February 2012
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 24 February 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 12 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 14 February 2008
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 14 February 2005
AA - Annual Accounts 31 January 2005
288a - Notice of appointment of directors or secretaries 11 February 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 06 February 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 27 January 2003
363s - Annual Return 02 April 2002
225 - Change of Accounting Reference Date 26 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2002
395 - Particulars of a mortgage or charge 18 August 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.