About

Registered Number: 06502835
Date of Incorporation: 13/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: 12a Hill Road, Clevedon, N Somerset, BS21 7NZ

 

Having been setup in 2008, Cjhas Ltd has its registered office in Clevedon, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This company has 3 directors listed as Hoddinott, Rhys Owen, Bond, Colin Leslie, Johns, Christopher Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODDINOTT, Rhys Owen 29 March 2018 - 1
BOND, Colin Leslie 13 February 2008 15 August 2008 1
JOHNS, Christopher Andrew 20 June 2011 01 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
TM01 - Termination of appointment of director 04 May 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 July 2015
CH03 - Change of particulars for secretary 31 July 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 April 2013
CERTNM - Change of name certificate 19 April 2013
CONNOT - N/A 26 March 2013
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 17 May 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 12 August 2011
CERTNM - Change of name certificate 11 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 11 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
123 - Notice of increase in nominal capital 28 August 2009
363a - Annual Return 05 August 2009
363a - Annual Return 16 March 2009
225 - Change of Accounting Reference Date 22 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.