About

Registered Number: 04777718
Date of Incorporation: 27/05/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (10 years ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

 

Cjm Building & Property Services Ltd was setup in 2003. We do not know the number of employees at the company. Dalzell, Julie Ann is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALZELL, Julie Ann 27 May 2003 02 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 06 January 2015
LIQ MISC OC - N/A 08 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2014
4.40 - N/A 08 August 2014
4.68 - Liquidator's statement of receipts and payments 20 December 2013
RESOLUTIONS - N/A 26 October 2012
4.20 - N/A 26 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 26 October 2012
AD01 - Change of registered office address 17 October 2012
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 April 2012
AA - Annual Accounts 30 April 2012
AA01 - Change of accounting reference date 27 March 2012
MG01 - Particulars of a mortgage or charge 12 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 10 March 2011
TM02 - Termination of appointment of secretary 15 December 2010
TM01 - Termination of appointment of director 15 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 03 June 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 01 July 2005
395 - Particulars of a mortgage or charge 02 March 2005
225 - Change of Accounting Reference Date 16 December 2004
363s - Annual Return 18 August 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2011 Outstanding

N/A

Debenture (all assets) 30 June 2011 Fully Satisfied

N/A

Debenture 28 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.