About

Registered Number: 04232393
Date of Incorporation: 11/06/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: 62 Ynys Y Mond Road, Alltwen, Pontardawe, Swansea, SA8 3BA

 

C.J. Limo Ltd was founded on 11 June 2001 and has its registered office in Pontardawe in Swansea, it's status is listed as "Dissolved". This company has 2 directors listed as Jones, Betty Ann, Jones, Christopher John 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
JONES, Christopher John 11 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Betty Ann 11 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
AR01 - Annual Return 11 July 2016
AA01 - Change of accounting reference date 12 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
287 - Change in situation or address of Registered Office 06 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 15 July 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 04 February 2004
395 - Particulars of a mortgage or charge 14 October 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 21 January 2003
225 - Change of Accounting Reference Date 18 December 2002
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
287 - Change in situation or address of Registered Office 07 July 2001
NEWINC - New incorporation documents 11 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.