Company Information for CJS CABLING SPECIALISTS LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
05273636
Private Limited Company
Liquidation |
Company Name | |
---|---|
CJS CABLING SPECIALISTS LIMITED | |
Legal Registered Office | |
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in RM14 | |
Company Number | 05273636 | |
---|---|---|
Company ID Number | 05273636 | |
Date formed | 2004-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-05 | |
Account next due | 2017-01-05 | |
Latest return | 2015-10-29 | |
Return next due | 2016-11-12 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB848737573 |
Last Datalog update: | 2018-01-14 03:13:01 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN BILBY |
||
STEPHEN BILBY |
||
JOHN HAMM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD BILBY |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SFB ELECTRICAL LTD | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/16 FROM Harmile House 54 st Marys Lane Upminster Essex RM14 2QT | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMM / 01/10/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN BILBY on 2014-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BILBY / 01/10/2014 | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BILBY | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 29/10/06; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 05/04/06 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/10/04--------- £ SI 1@1=1 £ IC 2/3 | |
287 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-08-24 |
Appointment of Liquidators | 2016-08-24 |
Meetings of Creditors | 2016-08-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2013-04-05 | £ 10,018 |
---|---|---|
Creditors Due Within One Year | 2013-04-05 | £ 95,922 |
Creditors Due Within One Year | 2012-04-05 | £ 115,689 |
Provisions For Liabilities Charges | 2013-04-05 | £ 3,821 |
Creditors and other liabilities
|
|
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 CJS CABLING SPECIALISTS LIMITED
Cash Bank In Hand | 2012-04-05 | £ 1,295 |
---|---|---|
Current Assets | 2013-04-05 | £ 91,197 |
Current Assets | 2012-04-05 | £ 108,580 |
Debtors | 2013-04-05 | £ 90,445 |
Debtors | 2012-04-05 | £ 107,285 |
Shareholder Funds | 2013-04-05 | £ 3,320 |
Shareholder Funds | 2012-04-05 | £ 1,259 |
Tangible Fixed Assets | 2013-04-05 | £ 21,884 |
Tangible Fixed Assets | 2012-04-05 | £ 8,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as CJS CABLING SPECIALISTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CJS CABLING SPECIALISTS LIMITED | Event Date | 2016-08-12 |
At a General Meeting of the above named Company, duly convened, and held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 12 August 2016 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul Atkinson and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos. 9314 and 8998) be and are hereby appointed Liquidators for the purposes of such winding up. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Paul Atkinson and Glyn Mummery was confirmed. The Joint Liquidators can be contacted by Email: Cp.Brentwood@frpadvisory.com Stephen Bilby , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CJS CABLING SPECIALISTS LIMITED | Event Date | 2016-08-12 |
Paul Atkinson and Glyn Mummery , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . : The Joint Liquidators can be contacted by Email: Cp.Brentwood@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CJS CABLING SPECIALISTS LIMITED | Event Date | 2016-07-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE on 12 August 2016 at 2.30 pm for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. Further details contact: Bethany Hunt, Tel: 01277 503 320. | |||
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. |