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