About

Registered Number: 04495790
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Liquidation
Registered Address: 82 St John Street, London, EC1M 4JN

 

Established in 2002, Cjm Harvey Construction Ltd have registered office in London, it's status at Companies House is "Liquidation". The current directors of this organisation are listed as Harvey, Jonathan Michael, Harvey, Amber Lorraine, Harvey, Jane Anita, O'neill, Roy in the Companies House registry. We don't know the number of employees at Cjm Harvey Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Roy 01 July 2010 14 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Jonathan Michael 12 February 2016 - 1
HARVEY, Amber Lorraine 26 July 2002 18 August 2005 1
HARVEY, Jane Anita 18 August 2005 12 February 2016 1

Filing History

Document Type Date
MR04 - N/A 28 October 2017
NDISC - N/A 23 August 2017
AD01 - Change of registered office address 04 August 2017
RESOLUTIONS - N/A 31 July 2017
LIQ02 - N/A 31 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2017
AA - Annual Accounts 09 May 2017
MR01 - N/A 12 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP03 - Appointment of secretary 07 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 07 September 2011
SH01 - Return of Allotment of shares 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
SH01 - Return of Allotment of shares 08 April 2011
RESOLUTIONS - N/A 25 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 11 August 2010
AP01 - Appointment of director 09 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 10 August 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 August 2006
AA - Annual Accounts 16 February 2006
RESOLUTIONS - N/A 15 February 2006
RESOLUTIONS - N/A 15 February 2006
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363a - Annual Return 29 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 09 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
RESOLUTIONS - N/A 14 April 2004
RESOLUTIONS - N/A 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 22 December 2003
225 - Change of Accounting Reference Date 17 September 2003
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.