About

Registered Number: 03922917
Date of Incorporation: 10/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Jubilee House 32 Duncan Close, Moulton Park, Northampton, NN3 6WL,

 

Based in Northampton, C J R (Midlands) Ltd was established in 2000, it's status at Companies House is "Active". Clarges, Jacqueline May, Clarges, James Lee, Norman, Sharon, Clarges, Adam Stephen, Cooke, Stephen Harvey, Gunnett, Roger Henry are listed as the directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARGES, Jacqueline May 10 February 2000 - 1
CLARGES, James Lee 18 March 2019 - 1
NORMAN, Sharon 18 March 2019 - 1
COOKE, Stephen Harvey 01 November 2009 19 December 2014 1
GUNNETT, Roger Henry 01 April 2006 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
CLARGES, Adam Stephen 02 January 2002 05 November 2008 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 08 August 2019
AD01 - Change of registered office address 22 May 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 05 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 13 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 23 March 2015
MR04 - N/A 20 March 2015
MR04 - N/A 11 March 2015
TM01 - Termination of appointment of director 28 January 2015
MR01 - N/A 12 November 2014
MR01 - N/A 03 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 February 2014
MR01 - N/A 01 February 2014
MR01 - N/A 07 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 30 July 2010
AP01 - Appointment of director 17 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 02 November 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 21 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
RESOLUTIONS - N/A 07 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 05 March 2007
353 - Register of members 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
RESOLUTIONS - N/A 14 March 2006
123 - Notice of increase in nominal capital 14 March 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 12 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
CERTNM - Change of name certificate 11 January 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 08 March 2001
287 - Change in situation or address of Registered Office 30 August 2000
225 - Change of Accounting Reference Date 09 March 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

A registered charge 30 October 2014 Outstanding

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.