About

Registered Number: 03374593
Date of Incorporation: 21/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 13-14 Flemming Court, Castleford, West Yorkshire, WF10 5HW

 

C.J.S. (Eastern) Ltd was founded on 21 May 1997 and has its registered office in West Yorkshire, it has a status of "Active". This organisation has 3 directors listed as Coates, Adam John, Burridge, Elaine, Peat, Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COATES, Adam John 30 November 2012 - 1
BURRIDGE, Elaine 20 June 2009 30 November 2012 1
PEAT, Maureen 21 May 1997 20 June 2009 1

Filing History

Document Type Date
MR01 - N/A 06 October 2020
RESOLUTIONS - N/A 01 October 2020
MA - Memorandum and Articles 01 October 2020
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 28 July 2020
CS01 - N/A 21 May 2020
MR01 - N/A 20 November 2019
RESOLUTIONS - N/A 13 November 2019
MA - Memorandum and Articles 13 November 2019
MR01 - N/A 21 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
MR04 - N/A 17 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 02 October 2014
TM01 - Termination of appointment of director 24 June 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 04 January 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 18 December 2012
AA01 - Change of accounting reference date 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 01 March 2011
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 25 February 2010
288a - Notice of appointment of directors or secretaries 25 July 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 08 October 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 05 April 2006
AAMD - Amended Accounts 18 June 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 31 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
288c - Notice of change of directors or secretaries or in their particulars 28 June 1999
AA - Annual Accounts 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 21 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2020 Outstanding

N/A

A registered charge 13 November 2019 Outstanding

N/A

A registered charge 09 October 2019 Outstanding

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.