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

CJ SUMMERS LIMITED

FIRST FLOOR 1 CRAFTSMAN SQUARE, TEMPLE FARM IND ESTATE, SOUTHEND ON SEA, ESSEX, SS2 5RH,
Company Registration Number
05260956
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cj Summers Ltd
CJ SUMMERS LIMITED was founded on 2004-10-15 and has its registered office in Southend On Sea. The organisation's status is listed as "Active - Proposal to Strike off". Cj Summers Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CJ SUMMERS LIMITED
 
Legal Registered Office
FIRST FLOOR 1 CRAFTSMAN SQUARE
TEMPLE FARM IND ESTATE
SOUTHEND ON SEA
ESSEX
SS2 5RH
Other companies in SS2
 
Filing Information
Company Number 05260956
Company ID Number 05260956
Date formed 2004-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts 
Last Datalog update: 2020-12-07 06:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CJ SUMMERS 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.

Company Officers of CJ SUMMERS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM PAUL SHEAD
Company Secretary 2004-11-16
COLIN JOHN SUMMERS
Director 2004-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2004-10-15 2004-10-15
RM NOMINEES LIMITED
Director 2004-10-15 2004-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM PAUL SHEAD OKUDEN SECURITIES LTD Company Secretary 2009-07-29 CURRENT 2009-07-29 Dissolved 2014-03-25
GRAHAM PAUL SHEAD 6ASIDE LTD Company Secretary 2009-01-19 CURRENT 2008-02-28 Dissolved 2015-10-20
GRAHAM PAUL SHEAD STOCK ROAD CAFE LIMITED Company Secretary 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
GRAHAM PAUL SHEAD FLORALUMINATIONS LTD Company Secretary 2008-11-05 CURRENT 2008-10-08 Dissolved 2016-12-20
GRAHAM PAUL SHEAD ROBERT BAILEY PLUMBING & HEATING LIMITED Company Secretary 2008-09-12 CURRENT 2008-07-15 Active
GRAHAM PAUL SHEAD ZONE ENVIRONMENTAL LIMITED Company Secretary 2008-03-07 CURRENT 2008-02-28 Active - Proposal to Strike off
GRAHAM PAUL SHEAD WHITE'S CHAUFFEURS LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-03 Active
GRAHAM PAUL SHEAD P.J. CONSTRUCTION (UK) LIMITED Company Secretary 2008-03-04 CURRENT 2008-02-28 Active
GRAHAM PAUL SHEAD CL REED ARCHITECTURAL DESIGN LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-22 Active
GRAHAM PAUL SHEAD KEVIN WILSON PLUMBING SERVICES LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-22 Dissolved 2016-10-04
GRAHAM PAUL SHEAD JB CONSTRUCTION (UK) LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-01 Dissolved 2018-03-20
GRAHAM PAUL SHEAD CAMERON ELECTRICAL SERVICES LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Active - Proposal to Strike off
GRAHAM PAUL SHEAD MCCARRY LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-18 Dissolved 2014-02-25
GRAHAM PAUL SHEAD C.A.W. CONSULTANTS LIMITED Company Secretary 2007-05-10 CURRENT 2007-05-03 Dissolved 2016-10-18
GRAHAM PAUL SHEAD A PASS 4 U NATIONWIDE LIMITED Company Secretary 2007-03-15 CURRENT 2007-02-27 Active
GRAHAM PAUL SHEAD PRIORY BUILDING SERVICES LIMITED Company Secretary 2007-02-10 CURRENT 2007-02-06 Dissolved 2013-08-27
GRAHAM PAUL SHEAD NASLEC SERVICES LIMITED Company Secretary 2007-01-25 CURRENT 2007-01-24 Active - Proposal to Strike off
GRAHAM PAUL SHEAD LOOPS ELECTRICAL LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-07 Active - Proposal to Strike off
GRAHAM PAUL SHEAD DAVID ROSE CARPENTERS LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-10 Liquidation
GRAHAM PAUL SHEAD KUDOS DRIVING INSTRUCTOR TRAINING LTD Company Secretary 2005-11-01 CURRENT 2005-09-20 Active - Proposal to Strike off
GRAHAM PAUL SHEAD DANES CATERING LIMITED Company Secretary 2005-10-20 CURRENT 2005-08-25 Dissolved 2015-03-10
GRAHAM PAUL SHEAD DANES (UK) LIMITED Company Secretary 2005-10-20 CURRENT 2005-07-12 Dissolved 2015-03-10
GRAHAM PAUL SHEAD A PASS 4 U ESSEX LIMITED Company Secretary 2005-07-25 CURRENT 2005-07-19 Dissolved 2014-03-04
GRAHAM PAUL SHEAD BURCHES SERVICES LIMITED Company Secretary 2005-05-22 CURRENT 1994-10-05 Active - Proposal to Strike off
GRAHAM PAUL SHEAD TYRRELL CLARK PLUMBING & HEATING LIMITED Company Secretary 2005-04-06 CURRENT 2005-02-10 Active
GRAHAM PAUL SHEAD ASSURED CONCRETE LIMITED Company Secretary 2005-04-02 CURRENT 2005-04-01 Active
GRAHAM PAUL SHEAD ADVANCE TYRES UK LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-14 Liquidation
GRAHAM PAUL SHEAD PRESSING NEEDS UK LIMITED Company Secretary 2004-10-27 CURRENT 2004-10-14 Active - Proposal to Strike off
GRAHAM PAUL SHEAD D & T HEATING & PLUMBING LIMITED Company Secretary 2004-10-18 CURRENT 2004-10-06 Active
GRAHAM PAUL SHEAD JMP CONTRACTORS LIMITED Company Secretary 2004-09-17 CURRENT 2004-08-26 Active - Proposal to Strike off
GRAHAM PAUL SHEAD CENTRAL GARAGE UK LIMITED Company Secretary 2004-09-10 CURRENT 2004-08-26 Dissolved 2016-09-20
GRAHAM PAUL SHEAD ESSEX PLANT DEMOLITION LIMITED Company Secretary 2004-09-01 CURRENT 2004-07-09 Active
GRAHAM PAUL SHEAD FEATURE WINDOWS UK LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-14 Active
GRAHAM PAUL SHEAD P KENT FLOORING LIMITED Company Secretary 2004-06-01 CURRENT 2004-05-21 Active
GRAHAM PAUL SHEAD M J B DRYLINING LIMITED Company Secretary 2004-06-01 CURRENT 2004-05-21 Active - Proposal to Strike off
GRAHAM PAUL SHEAD KC MARTIN BUILDERS LIMITED Company Secretary 2004-04-29 CURRENT 2004-04-07 Active - Proposal to Strike off
GRAHAM PAUL SHEAD MORGAN CONSTRUCTION (UK) LIMITED Company Secretary 2004-04-01 CURRENT 2004-03-25 Active
GRAHAM PAUL SHEAD K M WELDING UK LIMITED Company Secretary 2004-01-03 CURRENT 2003-12-01 Active
GRAHAM PAUL SHEAD J & I CHASERS (UK) LIMITED Company Secretary 2003-12-05 CURRENT 2003-11-17 Dissolved 2018-03-27
GRAHAM PAUL SHEAD CLEAN A BIN LIMITED Company Secretary 2003-12-05 CURRENT 2003-11-11 Active
GRAHAM PAUL SHEAD RAH PIPEWORK LIMITED Company Secretary 2003-04-17 CURRENT 2003-03-31 Dissolved 2014-12-23
GRAHAM PAUL SHEAD I & J WELDING LIMITED Company Secretary 2003-04-17 CURRENT 2003-03-31 Dissolved 2015-07-21
GRAHAM PAUL SHEAD EPD TIPPER HIRE LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-09 Active
GRAHAM PAUL SHEAD P.T. WALSH LIMITED Company Secretary 2002-05-14 CURRENT 2002-04-17 Dissolved 2017-07-25
GRAHAM PAUL SHEAD G GABA BUILDERS LIMITED Company Secretary 2000-07-21 CURRENT 2000-06-20 Active
GRAHAM PAUL SHEAD SPARKNET LIMITED Company Secretary 1998-10-16 CURRENT 1998-08-17 Active - Proposal to Strike off
GRAHAM PAUL SHEAD VALCAL LIMITED Company Secretary 1998-06-25 CURRENT 1998-06-25 Active - Proposal to Strike off
GRAHAM PAUL SHEAD ABC JOINERY LIMITED Company Secretary 1996-11-04 CURRENT 1996-11-04 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
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-19DS01Application to strike the company off the register
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-03-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-16CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PAUL SHEAD on 2016-08-01
2016-08-15CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM PAUL SHEAD on 2016-08-01
2016-03-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-05AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-04AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-20AR0115/10/13 ANNUAL RETURN FULL LIST
2013-06-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0115/10/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0115/10/11 ANNUAL RETURN FULL LIST
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/11 FROM 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP
2011-07-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-04AR0115/10/10 ANNUAL RETURN FULL LIST
2010-08-04AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-05AR0115/10/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Colin John Summers on 2009-11-01
2009-09-11AA31/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM ROYCE HOUSE SUITE 9 630-634 LONDON ROAD SOUTHEND ON SEA ESSEX SS0 9HN
2008-10-15363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-07-25AA31/10/07 TOTAL EXEMPTION FULL
2007-10-19363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-09363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-08363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2004-11-25288bDIRECTOR RESIGNED
2004-11-25287REGISTERED OFFICE CHANGED ON 25/11/04 FROM: ROYCE HOUSE SUITE 9 630-634 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9SW
2004-11-25288bSECRETARY RESIGNED
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2004-11-24288aNEW SECRETARY APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CJ SUMMERS 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 CJ SUMMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CJ SUMMERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 CJ SUMMERS LIMITED

Intangible Assets
Patents
We have not found any records of CJ SUMMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJ SUMMERS LIMITED
Trademarks
We have not found any records of CJ SUMMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJ SUMMERS 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 (45200 - Maintenance and repair of motor vehicles) as CJ SUMMERS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CJ SUMMERS 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 CJ SUMMERS 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 CJ SUMMERS 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.