About

Registered Number: 03332205
Date of Incorporation: 12/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Sarus Court, Stuart Road Manor Park, Runcorn, Cheshire, WA7 1TS

 

C J Services Uk Ltd was registered on 12 March 1997 and are based in Runcorn, Cheshire, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for C J Services Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGTON, Ian 12 October 2017 - 1
GARNER, Thomas Daniel 01 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BILLINGTON, Ian 12 October 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 23 March 2020
MR01 - N/A 17 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
MR04 - N/A 05 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 20 March 2018
AP03 - Appointment of secretary 17 November 2017
AP01 - Appointment of director 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
SH01 - Return of Allotment of shares 12 June 2017
MR01 - N/A 07 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 10 May 2016
AUD - Auditor's letter of resignation 05 November 2015
MR01 - N/A 27 July 2015
TM01 - Termination of appointment of director 17 July 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 25 March 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 28 March 2014
MR04 - N/A 23 September 2013
MR01 - N/A 31 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 24 February 2011
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 28 April 2010
CH01 - Change of particulars for director 06 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AUD - Auditor's letter of resignation 09 November 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 21 December 2007
225 - Change of Accounting Reference Date 13 September 2007
363a - Annual Return 10 May 2007
395 - Particulars of a mortgage or charge 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 14 October 2005
169 - Return by a company purchasing its own shares 05 July 2005
RESOLUTIONS - N/A 17 June 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
395 - Particulars of a mortgage or charge 07 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 09 August 2003
363s - Annual Return 21 March 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 08 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
363s - Annual Return 05 April 2002
395 - Particulars of a mortgage or charge 30 January 2002
395 - Particulars of a mortgage or charge 30 January 2002
AA - Annual Accounts 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 January 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1999
123 - Notice of increase in nominal capital 29 December 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 25 March 1999
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 28 April 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
NEWINC - New incorporation documents 12 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2019 Outstanding

N/A

A registered charge 05 June 2017 Fully Satisfied

N/A

A registered charge 23 July 2015 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 30 May 2013 Outstanding

N/A

Debenture 21 February 2007 Fully Satisfied

N/A

All assets debenture 31 March 2004 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 01 August 2003 Fully Satisfied

N/A

Rent deposit deed 25 January 2002 Outstanding

N/A

Rent deposit deed 25 January 2002 Outstanding

N/A

Rent deposit deed 25 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.