About

Registered Number: 05273636
Date of Incorporation: 29/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2018 (7 years and 2 months ago)
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Having been setup in 2004, Cjs Cabling Specialists Ltd has its registered office in Brentwood in Essex, it has a status of "Dissolved". The companies director is listed as Hamm, John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMM, John 29 October 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2018
LIQ14 - N/A 24 October 2017
AD01 - Change of registered office address 05 September 2016
RESOLUTIONS - N/A 02 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2016
4.20 - N/A 02 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 22 July 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 24 November 2006
225 - Change of Accounting Reference Date 21 February 2006
363a - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.