Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJP (UK) LIMITED
Company Information for

CJP (UK) LIMITED

ASHBRIDGE, TRAFFORD PARK, MANCHESTER, M17 1RP,
Company Registration Number
03332973
Private Limited Company
Liquidation

Company Overview

About Cjp (uk) Ltd
CJP (UK) LIMITED was founded on 1997-03-13 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Cjp (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CJP (UK) LIMITED
 
Legal Registered Office
ASHBRIDGE
TRAFFORD PARK
MANCHESTER
M17 1RP
Other companies in RM6
 
 
Trading Names/Associated Names
Solar Self Drive
Filing Information
Company Number 03332973
Company ID Number 03332973
Date formed 1997-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts SMALL
Last Datalog update: 2018-10-05 04:11:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CJP (UK) LIMITED
The following companies were found which have the same name as CJP (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CJP (UK) LIMITED Unknown

Company Officers of CJP (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES GERARD RAFFERTY
Director 2015-09-30
ROBERT WALTER STEWART
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT PURKIS
Director 2016-12-12 2018-01-03
DAVID RUTHERFORD
Director 2015-09-30 2016-06-03
PETER WILLIAM DAY
Company Secretary 1997-03-13 2015-09-30
JEFFREY AGATE
Director 1997-03-13 2015-09-30
PETER WILLIAM DAY
Director 1997-12-08 2015-09-30
COLIN ROBERT DAY
Director 1997-03-13 1999-04-14
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-03-13 1997-03-13
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-03-13 1997-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GERARD RAFFERTY ALISTAIR FLEMING LIMITED Director 2014-11-26 CURRENT 1998-01-19 In Administration/Administrative Receiver
ROBERT WALTER STEWART 1981 HOLDINGS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
ROBERT WALTER STEWART ALISTAIR FLEMING LIMITED Director 2014-11-26 CURRENT 1998-01-19 In Administration/Administrative Receiver
ROBERT WALTER STEWART T.O.M. DEALERSHIP LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
ROBERT WALTER STEWART T.O.M. TRUCK & VAN LIMITED Director 2014-02-25 CURRENT 2014-02-25 Liquidation
ROBERT WALTER STEWART T.O.M. ESTATES LIMITED Director 2013-01-03 CURRENT 2013-01-03 Active - Proposal to Strike off
ROBERT WALTER STEWART MONSTER VAN LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
ROBERT WALTER STEWART COMMERCIAL MONSTER LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active - Proposal to Strike off
ROBERT WALTER STEWART CALEDONIAN TRUCK & VAN LIMITED Director 2012-07-23 CURRENT 2012-07-23 In Administration/Administrative Receiver
ROBERT WALTER STEWART TVRL REALISATIONS LIMITED Director 2010-04-13 CURRENT 1991-02-18 In Administration/Administrative Receiver
ROBERT WALTER STEWART T.O.M. GROUP LIMITED Director 2010-04-13 CURRENT 2010-01-18 In Administration/Administrative Receiver
ROBERT WALTER STEWART JWR COACHWORKS LIMITED Director 2010-04-13 CURRENT 2001-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26COCOMPORDER OF COURT TO WIND UP
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PURKIS
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2018-03-22PSC05PSC'S CHANGE OF PARTICULARS / T.O.M. VEHICLE RENTAL LIMITED / 20/03/2017
2017-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 66
2017-03-16AR0113/03/16 FULL LIST AMEND
2017-03-16ANNOTATIONReplaced
2017-03-16ANNOTATIONReplacement
2017-01-20RES01ADOPT ARTICLES 12/12/2016
2017-01-12AP01DIRECTOR APPOINTED MR STEPHEN ROBERT PURKIS
2016-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11AR0113/03/16 FULL LIST
2016-10-11AR0113/03/16 FULL LIST
2016-10-08DISS40DISS40 (DISS40(SOAD))
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUTHERFORD
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ASHBRIGE TRAFFORD PARK MANCHESTER M17 1RP SCOTLAND
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM, ASHBRIGE TRAFFORD PARK, MANCHESTER, M17 1RP, SCOTLAND
2016-09-06GAZ1FIRST GAZETTE
2016-04-21AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-21AA31/08/15 TOTAL EXEMPTION SMALL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAY
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY AGATE
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY PETER DAY
2015-10-26AA01CURRSHO FROM 30/08/2016 TO 31/03/2016
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM PRIESTLEY HOUSE PRIESTLEY GARDENS CHADWELL HEATH ESSEX RM6 4SN
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2015 FROM, PRIESTLEY HOUSE, PRIESTLEY GARDENS, CHADWELL HEATH, ESSEX, RM6 4SN
2015-10-06AP01DIRECTOR APPOINTED ROBERT WALTER STEWART
2015-10-06AP01DIRECTOR APPOINTED MR DAVID RUTHERFORD
2015-10-06AP01DIRECTOR APPOINTED MR JAMES GERARD RAFFERTY
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY AGATE / 29/07/2015
2015-03-26AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 66
2015-03-24AR0113/03/15 FULL LIST
2014-10-21AUDAUDITOR'S RESIGNATION
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 66
2014-04-28AR0113/03/14 FULL LIST
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM DAY / 12/03/2014
2014-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY AGATE / 12/03/2014
2014-04-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM DAY / 12/03/2014
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2013-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-03-19AR0113/03/13 FULL LIST
2012-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-04-02AR0113/03/12 FULL LIST
2012-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY AGATE / 12/03/2012
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-21AR0113/03/11 FULL LIST
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-30AR0113/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM DAY / 12/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY AGATE / 12/03/2010
2009-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-24363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-04-08363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-20190LOCATION OF DEBENTURE REGISTER
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-03-20363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-03-22190LOCATION OF DEBENTURE REGISTER
2006-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/04
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-13169£ IC 99/66 16/12/03 £ SR 33@1=33
2003-03-28363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-03-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 6 KERRY CLOSE LONDON E16 3PL
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-03-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-23363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-04-10288bDIRECTOR RESIGNED
2000-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-10363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-06-23363sRETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS
1999-05-26395PARTICULARS OF MORTGAGE/CHARGE
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-16363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1998-03-18225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/08/98
1998-02-25395PARTICULARS OF MORTGAGE/CHARGE
1998-02-09288aNEW DIRECTOR APPOINTED
1997-04-10287REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 372 OLD STREET LONDON EC1V 9LT
1997-04-10288bDIRECTOR RESIGNED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288bSECRETARY RESIGNED
1997-04-10288aNEW DIRECTOR APPOINTED
1997-04-10288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77120 - Renting and leasing of trucks and other heavy vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1080410 Expired Licenced property: 18 RIVER ROAD BARKING IG11 0DH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2018-06-14
Petitions 2018-05-24
Fines / Sanctions
No fines or sanctions have been issued against CJP (UK) LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03332973' OR DefendantCompanyNumber='03332973' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SCHEDULE 2006-08-16 Satisfied BANK OR IRELAND BUSINESS FINANCE LIMITED
ASSET SUB-HIRE AGREEMENT 2006-08-16 Satisfied BANK OR IRELAND BUSINESS FINANCE LIMITED
LEGAL CHARGE 2004-11-03 Satisfied MAN FINANCIAL SERVICES PLC
FIRST FIXED CHARGE 1999-05-26 Satisfied MERCEDES-BENZ FINANCE LIMITED
DEBENTURE 1998-02-25 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of CJP (UK) LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for CJP (UK) LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03332973' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03332973' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of CJP (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Notice: Undefined variable: test in /srv/www/htdocs/datalog/browse/detail.php on line 3390

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3395
We have not found government income sources for CJP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as CJP (UK) LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03332973' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03332973' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where CJP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyCJP (UK) LIMITEDEvent Date2018-06-06
In the High Court Of Justice case number 003135 Liquidator appointed: G O'Hare Level 1 , Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 , email: Nottingham.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions
Defending partyCJP (UK) LIMITED Event Date2018-05-24
In the High Court of Justice (Chancery Division) Companies Court No 003135 of 2018 In the Matter of CJP (UK) LIMITED (Company Number 03332973 ) Principal trading address: Ninian Road, Brownsburn IND E…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CJP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.