Company Information for C.J.H. AUTOMOTIVE LIMITED
62 CORONDALE ROAD, WESTON SUPER MARE, BRISTOL, AVON, BS22 8PZ,
|
Company Registration Number
06013968
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C.J.H. AUTOMOTIVE LIMITED | |
Legal Registered Office | |
62 CORONDALE ROAD WESTON SUPER MARE BRISTOL AVON BS22 8PZ Other companies in BS22 | |
Company Number | 06013968 | |
---|---|---|
Company ID Number | 06013968 | |
Date formed | 2006-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 29/11/2015 | |
Return next due | 27/12/2016 | |
Type of accounts |
Last Datalog update: | 2021-04-17 22:14:32 |
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 |
---|---|---|
PAUL STACEY |
||
CHRIS HEATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JONATHON WIKE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N.S.V. CARAVANS LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2006-03-27 | Active | |
FUNKY RAM IMPORTS LTD | Company Secretary | 2008-02-01 | CURRENT | 2005-09-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM02 | Termination of appointment of Paul Stacey on 2016-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH NO UPDATES | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES | |
AA | 28/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/15 ANNUAL RETURN FULL LIST | |
AA | 28/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/14 ANNUAL RETURN FULL LIST | |
AA | 28/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/11/13 ANNUAL RETURN FULL LIST | |
AA | 28/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/12 ANNUAL RETURN FULL LIST | |
AA | 28/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 ANNUAL RETURN FULL LIST | |
AA | 28/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/11/09 FULL LIST | |
CH01 | Director's details changed for Chris Heath on 2009-12-02 | |
AR01 | 29/11/08 FULL LIST | |
AA | 28/11/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WIKE | |
288a | Secretary appointed mr paul stacey | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 73 ST MARYS ROAD SHIREHAMPTON BRISTOL BS11 9PD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
|
|
|
|
|
|
|
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 C.J.H. AUTOMOTIVE LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as C.J.H. AUTOMOTIVE LIMITED are:
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. |