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

C J ANDERSON LETTINGS LIMITED

24 CONDUIT PLACE, LONDON, WESTMINSTER, W2 1EP,
Company Registration Number
07169804
Private Limited Company
Liquidation

Company Overview

About C J Anderson Lettings Ltd
C J ANDERSON LETTINGS LIMITED was founded on 2010-02-25 and has its registered office in London. The organisation's status is listed as "Liquidation". C J Anderson Lettings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C J ANDERSON LETTINGS LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
WESTMINSTER
W2 1EP
Other companies in WD3
 
Filing Information
Company Number 07169804
Company ID Number 07169804
Date formed 2010-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 30/10/2015
Latest return 01/11/2014
Return next due 29/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:08:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J ANDERSON LETTINGS LIMITED
The accountancy firm based at this address is ASCA 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 C J ANDERSON LETTINGS LIMITED

Current Directors
Officer Role Date Appointed
CARLY ANDERSON
Company Secretary 2010-06-15
CRAIG DANIEL ANDERSON
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG DANIEL ANDERSON
Company Secretary 2010-02-25 2010-06-15
CARLY JANE ANDERSON
Director 2010-02-25 2010-06-15
YOMTOV ELIEZER JACOBS
Director 2010-02-25 2010-02-26

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
2019-04-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-22
2018-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-22
2017-03-034.68 Liquidators' statement of receipts and payments to 2016-12-22
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORSHIRE WD3 8DS
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORSHIRE WD3 8DS
2016-01-064.20STATEMENT OF AFFAIRS/4.19
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-064.20STATEMENT OF AFFAIRS/4.19
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-14AR0125/02/11 ANNUAL RETURN FULL LIST
2015-09-14AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14RT01Administrative restoration application
2015-08-11GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-30AA01Previous accounting period shortened from 31/01/14 TO 30/01/14
2014-01-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-28AA01Previous accounting period shortened from 27/02/13 TO 31/01/13
2013-02-22AA27/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AA01Previous accounting period shortened from 28/02/12 TO 27/02/12
2012-11-01AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/12 FROM 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
2012-05-09AR0105/05/12 ANNUAL RETURN FULL LIST
2011-12-23AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0105/05/11 FULL LIST
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 311 UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM
2010-06-15AP03SECRETARY APPOINTED MRS CARLY ANDERSON
2010-06-15AP01DIRECTOR APPOINTED MR CRAIG DANIEL ANDERSON
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CARLY ANDERSON
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ANDERSON
2010-04-22AP03SECRETARY APPOINTED MR CRAIG DANIEL ANDERSON
2010-04-21AP01DIRECTOR APPOINTED MS CARLY ANDERSON
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to C J ANDERSON LETTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-03-01
Appointment of Liquidators2015-12-30
Resolutions for Winding-up2015-12-30
Meetings of Creditors2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against C J ANDERSON LETTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C J ANDERSON LETTINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due After One Year 2012-02-28 £ 1,200
Creditors Due After One Year 2011-03-01 £ 1,200
Creditors Due Within One Year 2012-02-28 £ 1,640
Creditors Due Within One Year 2011-03-01 £ 1,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-27
Annual Accounts
2013-01-31

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 C J ANDERSON LETTINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-28 £ 100
Called Up Share Capital 2011-03-01 £ 100
Cash Bank In Hand 2012-02-28 £ 605
Cash Bank In Hand 2011-03-01 £ 605
Current Assets 2012-02-28 £ 605
Current Assets 2011-03-01 £ 605
Fixed Assets 2012-02-28 £ 845
Fixed Assets 2011-03-01 £ 845
Shareholder Funds 2012-02-28 £ 1,390
Shareholder Funds 2011-03-01 £ 1,390
Tangible Fixed Assets 2012-02-28 £ 845
Tangible Fixed Assets 2011-03-01 £ 845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C J ANDERSON LETTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C J ANDERSON LETTINGS LIMITED
Trademarks
We have not found any records of C J ANDERSON LETTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C J ANDERSON LETTINGS 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 (68310 - Real estate agencies) as C J ANDERSON LETTINGS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where C J ANDERSON LETTINGS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC J ANDERSON LETTINGS LIMITEDEvent Date2018-03-01
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC J ANDERSON LETTINGS LIMITEDEvent Date2015-12-23
Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Bharat Shah at the offices of Begbies Traynor (Central) LLP on 020 7262 1199 or at bharat.shah@begbies-traynor.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyC J ANDERSON LETTINGS LIMITEDEvent Date
Notice is hereby given , pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above named company will be held at 24 Conduit Place, London, W2 1EP on 23 December 2015 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP not later than 12 noon on 22 December 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company's creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Bharat Shah of Begbies Traynor (Central) LLP by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. By Order of the Board Craig Daniel Anderson , Director : Dated 04 December 2015
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC J ANDERSON LETTINGS LIMITEDEvent Date
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 23 December 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Ian Franses (IP Number: 002294) and Jeremy Karr (IP Number: 009540). Any person who requires further information may contact the Joint Liquidator by telephone on 020 7262 1199. Alternatively enquiries can be made to Bharat Shah by e-mail at bharat.shah@begbies-traynor.com or by telephone on 020 7262 1199. Craig Daniel Anderson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C J ANDERSON LETTINGS 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 C J ANDERSON LETTINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1