Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRJ SERVICES LIMITED
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 Overview

About Crj Services Ltd
CRJ SERVICES LIMITED was founded on 1999-11-08 and has its registered office in Cheshire. The organisation's status is listed as "Active". Crj Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRJ SERVICES LIMITED
 
Legal Registered Office
BROOK HOUSE FARM LONDON ROAD, ALLOSTOCK
KNUTSFORD
CHESHIRE
ENGLAND
WA16 9LU
Other companies in WA16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRJ SERVICES LIMITED
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 CRJ SERVICES LIMITED
The following companies were found which have the same name as CRJ SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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 Active 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

Company Officers of CRJ SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LEE CARTER
Company Secretary 2005-04-19
JOHN LEE CARTER
Director 1999-11-08
KEVIN HERBERT JONES
Director 1999-11-08
LOUIS BENJAMIN MCQUAID
Director 2016-12-22
ROBERT HAYTON SYMONS
Director 2006-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW READE
Director 1999-11-08 2005-05-18
ANDREW READE
Company Secretary 1999-11-08 2005-04-19
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-11-08 1999-11-08
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-11-08 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEE CARTER CRJ SERVICES (NORTHERN IRELAND) LTD Director 2016-12-22 CURRENT 2015-10-23 Active - Proposal to Strike off
JOHN LEE CARTER MATPRO MACHINERY LIMITED Director 2016-12-22 CURRENT 2014-05-30 Active
JOHN LEE CARTER CRJ SERVICES HOLDINGS LTD Director 2015-03-25 CURRENT 2015-03-25 Active
JOHN LEE CARTER J L CARTER AND SONS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JOHN LEE CARTER L & B CARTER LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
JOHN LEE CARTER MERCIAN LIMITED Director 2004-09-22 CURRENT 2004-09-22 Active
KEVIN HERBERT JONES CRJ SERVICES (NORTHERN IRELAND) LTD Director 2016-12-22 CURRENT 2015-10-23 Active - Proposal to Strike off
KEVIN HERBERT JONES MATPRO MACHINERY LIMITED Director 2016-12-22 CURRENT 2014-05-30 Active
KEVIN HERBERT JONES D H JONES AND SON LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
KEVIN HERBERT JONES CRJ SERVICES HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-25 Active
LOUIS BENJAMIN MCQUAID CRJ SERVICES HOLDINGS LTD Director 2016-12-22 CURRENT 2015-03-25 Active
LOUIS BENJAMIN MCQUAID MATPRO MACHINERY LIMITED Director 2014-05-30 CURRENT 2014-05-30 Active
ROBERT HAYTON SYMONS CRJ SERVICES (NORTHERN IRELAND) LTD Director 2016-12-22 CURRENT 2015-10-23 Active - Proposal to Strike off
ROBERT HAYTON SYMONS MATPRO MACHINERY LIMITED Director 2016-12-22 CURRENT 2014-05-30 Active
ROBERT HAYTON SYMONS CRJ SERVICES HOLDINGS LTD Director 2015-07-15 CURRENT 2015-03-25 Active

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
2023-11-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 038726020011
2023-02-06DIRECTOR APPOINTED MR ANDREW CLARKSON
2022-11-17CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038726020010
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HERBERT JONES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 038726020009
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038726020007
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038726020007
2022-10-06REGISTRATION OF A CHARGE / CHARGE CODE 038726020007
2022-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 038726020007
2022-10-04REGISTRATION OF A CHARGE / CHARGE CODE 038726020006
2022-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 038726020006
2021-12-01CH03SECRETARY'S DETAILS CHNAGED FOR LEE CARTER on 2021-11-18
2021-11-30CH01Director's details changed for Mr John Lee Carter on 2021-11-18
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Brookhouse Farm London Road, Allostock Knutsford Cheshire WA16 9LU
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-05-09CH01Director's details changed for Mr Louis Benjamin Mcquaid on 2017-05-03
2017-01-31CH01Director's details changed for Mr Robert Hayton Symons on 2017-01-31
2017-01-16AP01DIRECTOR APPOINTED MR LOUIS BENJAMIN MCQUAID
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18CH01Director's details changed for Mr Lee John Carter on 2016-05-18
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-19AR0108/11/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-24AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-24CH01Director's details changed for Mr Robert Symons on 2014-01-01
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038726020005
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-04AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-19MG01Particulars of a mortgage or charge / charge no: 4
2012-11-20AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-19CH01Director's details changed for Mr Robert Symons on 2012-11-07
2012-05-17MG01Particulars of a mortgage or charge / charge no: 3
2011-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-05AR0108/11/11 ANNUAL RETURN FULL LIST
2011-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-11-29AR0108/11/10 FULL LIST
2010-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-19AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-30AR0108/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SYMONS / 08/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HERBERT JONES / 08/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN CARTER / 08/11/2009
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JONES / 06/02/2008
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2007-11-12363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-1188(2)RAD 26/03/06--------- £ SI 30@1=30 £ IC 170/200
2006-01-26169£ IC 200/170 20/12/05 £ SR 30@1=30
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2005-06-01RES13DIRECTOR RESIGNED 17/05/05
2005-04-27288aNEW SECRETARY APPOINTED
2005-04-27288bSECRETARY RESIGNED
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-12-2988(2)RAD 26/07/02--------- £ SI 197@1
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-11363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-12-07363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-08-28225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-07363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
1999-11-1688(2)RAD 08/11/99--------- £ SI 2@1=2 £ IC 1/3
1999-11-12288bDIRECTOR RESIGNED
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288bSECRETARY RESIGNED
1999-11-12288aNEW DIRECTOR APPOINTED
1999-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CRJ SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRJ SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-10 Outstanding LOMBARD NORTH CENTRAL PLC
ALL ASSETS DEBENTURE 2013-03-19 Outstanding RBS INVOICE FINANCE LIMITED
CHATTELS MORTGAGE 2012-05-17 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
DEED OF ASSIGNMENT 2011-09-20 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL CHARGE 2004-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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

Intangible Assets
Patents
We have not found any records of CRJ SERVICES LIMITED registering or being granted any patents
Domain Names

CRJ SERVICES LIMITED owns 1 domain names.

backtotheland.co.uk  

Trademarks
We have not found any records of CRJ SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRJ SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harrogate Borough Council 2014-10 GBP £2,368
Harrogate Borough Council 2014-6 GBP £2,625
Cheshire East Council 2014-4 GBP £202,016
Cheshire East Council 2014-3 GBP £56,404
Cheshire East Council 2014-2 GBP £63,948
Cheshire East Council 2014-1 GBP £60,718
Cheshire East Council 2013-12 GBP £115,419
Cheshire East Council 2013-11 GBP £380,785
Cheshire East Council 2013-10 GBP £223,251
Cheshire East Council 2013-9 GBP £217,152
Cheshire East Council 2013-8 GBP £257,780
Cheshire East Council 2013-7 GBP £263,730
Cheshire East Council 2013-6 GBP £231,399
Cheshire East Council 2013-5 GBP £130,239
Cheshire East Council 2013-4 GBP £134,191
Cheshire East Council 2013-3 GBP £9,418
Cheshire East Council 2013-2 GBP £10,049
Cheshire East Council 2013-1 GBP £103,080
Cheshire East Council 0-0 GBP £1,075,885

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.

Outgoings
Business Rates/Property Tax
No properties were found where CRJ SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRJ SERVICES 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 CRJ SERVICES 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.