About

Registered Number: 02506975
Date of Incorporation: 31/05/1990 (34 years ago)
Company Status: Active
Registered Address: 40 Springfield Way, Anlaby, East Yorkshire, HU10 6RJ

 

Founded in 1990, C.J. Covers Ltd are based in East Yorkshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Carson, Elaine Denise, Wood, Ian, Hunter, James Arthur, Will, Alison Mary, Will, Michael Geoffrey for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Ian 19 July 1994 - 1
HUNTER, James Arthur N/A 01 July 1991 1
WILL, Alison Mary N/A 01 July 1991 1
WILL, Michael Geoffrey N/A 01 July 1991 1
Secretary Name Appointed Resigned Total Appointments
CARSON, Elaine Denise 01 July 1996 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 May 2019
AA - Annual Accounts 08 September 2018
CS01 - N/A 13 June 2018
AD01 - Change of registered office address 27 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 18 June 2015
CH03 - Change of particulars for secretary 18 June 2015
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 12 July 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 17 November 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 30 June 1997
363s - Annual Return 15 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
AA - Annual Accounts 10 July 1996
AA - Annual Accounts 03 August 1995
363s - Annual Return 13 July 1995
AA - Annual Accounts 13 January 1995
288 - N/A 08 August 1994
363s - Annual Return 06 July 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 10 September 1992
287 - Change in situation or address of Registered Office 27 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 17 February 1992
CERTNM - Change of name certificate 27 January 1992
88(2)P - N/A 16 January 1992
RESOLUTIONS - N/A 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
395 - Particulars of a mortgage or charge 03 January 1992
395 - Particulars of a mortgage or charge 30 December 1991
AA - Annual Accounts 15 August 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
288 - N/A 19 July 1991
363x - Annual Return 19 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1991
288 - N/A 15 June 1990
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 December 1991 Outstanding

N/A

Mortgage debenture 23 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.