About

Registered Number: SC347896
Date of Incorporation: 01/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Account Tax Ltd, Traill Drive, Montrose, Angus, DD10 8SW

 

Cjb Completions Ltd was registered on 01 September 2008 and has its registered office in Montrose, Angus, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Preston, Christopher Keith, Preston, Julie 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
PRESTON, Christopher Keith 02 September 2008 - 1
PRESTON, Julie 02 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 26 April 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 September 2013
CH01 - Change of particulars for director 19 September 2013
CH01 - Change of particulars for director 19 September 2013
CH03 - Change of particulars for secretary 19 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
CH03 - Change of particulars for secretary 14 September 2011
SH01 - Return of Allotment of shares 20 April 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
225 - Change of Accounting Reference Date 17 October 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
NEWINC - New incorporation documents 01 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.