About

Registered Number: 05067591
Date of Incorporation: 09/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (10 years and 3 months ago)
Registered Address: The Old Post Office, 30 Kirkland, Kendal, Cumbria, LA9 5AD

 

Having been setup in 2004, Cjbnet Ltd are based in Kendal in Cumbria. The business has 4 directors listed as Barron, Lucy Elizabeth, Barron, Christopher John, Holden, Stuart Michael, Moffat, Michael Ben at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Christopher John 10 March 2004 01 February 2005 1
HOLDEN, Stuart Michael 10 March 2004 01 February 2005 1
MOFFAT, Michael Ben 26 July 2007 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
BARRON, Lucy Elizabeth 10 March 2004 01 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
SOAS(A) - Striking-off action suspended (Section 652A) 27 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DS01 - Striking off application by a company 31 December 2013
DISS40 - Notice of striking-off action discontinued 16 November 2013
AR01 - Annual Return 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
DISS16(SOAS) - N/A 26 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AD01 - Change of registered office address 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 29 July 2011
TM01 - Termination of appointment of director 28 June 2011
AA - Annual Accounts 30 December 2010
AD01 - Change of registered office address 31 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 26 July 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 09 November 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
NEWINC - New incorporation documents 09 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.