Company Information for CRJ SERVICES LIMITED
BROOK HOUSE FARM LONDON ROAD, ALLOSTOCK, KNUTSFORD, CHESHIRE, ENGLAND, WA16 9LU,
|
Company Registration Number
03872602
Private Limited Company
Active |
Company Name | |
---|---|
CRJ SERVICES LIMITED | |
Legal Registered Office | |
BROOK HOUSE FARM LONDON ROAD, ALLOSTOCK KNUTSFORD CHESHIRE ENGLAND WA16 9LU Other companies in WA16 | |
Company Number | 03872602 | |
---|---|---|
Company ID Number | 03872602 | |
Date formed | 1999-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-07 01:54:10 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRJ SERVICES HOLDINGS LTD | BROOK HOUSE FARM LONDON ROAD ALLOSTOCK KNUTSFORD, CHESHIRE WA16 9LU | Active | Company formed on the 2015-03-25 | |
CRJ SERVICES, LLC | 4328 BURKE AVE N SEATTLE WA 98103 | Dissolved | Company formed on the 2003-10-23 | |
CRJ SERVICES (NORTHERN IRELAND) LTD | Titanic Suites (Belfast) Ltd 55-59 Adelaide Street Belfast BT2 | Active - Proposal to Strike off | Company formed on the 2015-10-23 | |
CRJ SERVICES, LLC | 8862 STALLINGS ST LAS VEGAS NV 89148 | Active | Company formed on the 2012-04-11 | |
CRJ SERVICES MACHINERY (IRELAND) LIMITED | KILLAMONAN COUNTY DUBLIN THE WARD, DUBLIN, IRELAND | Dissolved | Company formed on the 2017-07-25 | |
CRJ SERVICES LLC | 7015 BERACASA WAY, STE 208 BOCA RATON FL 33433 | Active | Company formed on the 2021-01-01 | |
CRJ SERVICES INC | 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 | Active | Company formed on the 2022-04-15 |
Officer | Role | Date Appointed |
---|---|---|
LEE CARTER |
||
JOHN LEE CARTER |
||
KEVIN HERBERT JONES |
||
LOUIS BENJAMIN MCQUAID |
||
ROBERT HAYTON SYMONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW READE |
Director | ||
ANDREW READE |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRJ SERVICES (NORTHERN IRELAND) LTD | Director | 2016-12-22 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
MATPRO MACHINERY LIMITED | Director | 2016-12-22 | CURRENT | 2014-05-30 | Active | |
CRJ SERVICES HOLDINGS LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active | |
J L CARTER AND SONS LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
L & B CARTER LIMITED | Director | 2010-02-18 | CURRENT | 2010-02-18 | Active | |
MERCIAN LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Active | |
CRJ SERVICES (NORTHERN IRELAND) LTD | Director | 2016-12-22 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
MATPRO MACHINERY LIMITED | Director | 2016-12-22 | CURRENT | 2014-05-30 | Active | |
D H JONES AND SON LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
CRJ SERVICES HOLDINGS LTD | Director | 2015-07-15 | CURRENT | 2015-03-25 | Active | |
CRJ SERVICES HOLDINGS LTD | Director | 2016-12-22 | CURRENT | 2015-03-25 | Active | |
MATPRO MACHINERY LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active | |
CRJ SERVICES (NORTHERN IRELAND) LTD | Director | 2016-12-22 | CURRENT | 2015-10-23 | Active - Proposal to Strike off | |
MATPRO MACHINERY LIMITED | Director | 2016-12-22 | CURRENT | 2014-05-30 | Active | |
CRJ SERVICES HOLDINGS LTD | Director | 2015-07-15 | CURRENT | 2015-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038726020011 | ||
DIRECTOR APPOINTED MR ANDREW CLARKSON | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038726020010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038726020009 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038726020007 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038726020007 | |
REGISTRATION OF A CHARGE / CHARGE CODE 038726020007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038726020007 | |
REGISTRATION OF A CHARGE / CHARGE CODE 038726020006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038726020006 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LEE CARTER on 2021-11-18 | |
CH01 | Director's details changed for Mr John Lee Carter on 2021-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM Brookhouse Farm London Road, Allostock Knutsford Cheshire WA16 9LU | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Louis Benjamin Mcquaid on 2017-05-03 | |
CH01 | Director's details changed for Mr Robert Hayton Symons on 2017-01-31 | |
AP01 | DIRECTOR APPOINTED MR LOUIS BENJAMIN MCQUAID | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Lee John Carter on 2016-05-18 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Symons on 2014-01-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038726020005 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
CH01 | Director's details changed for Mr Robert Symons on 2012-11-07 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYMONS / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HERBERT JONES / 08/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN CARTER / 08/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 06/02/2008 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/03/06--------- £ SI 30@1=30 £ IC 170/200 | |
169 | £ IC 200/170 20/12/05 £ SR 30@1=30 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES13 | DIRECTOR RESIGNED 17/05/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 26/07/02--------- £ SI 197@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
88(2)R | AD 08/11/99--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
CHATTELS MORTGAGE | Outstanding | HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD | |
DEED OF ASSIGNMENT | Outstanding | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRJ SERVICES LIMITED
CRJ SERVICES LIMITED owns 1 domain names.
backtotheland.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Harrogate Borough Council | |
|
|
Harrogate Borough Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
|
Cheshire East Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |