C F J HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

C F J HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03672695

Incorporation date

23/11/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

145-157 St. John Street, London EC1V 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon29/07/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2013
First Gazette notice for voluntary strike-off
dot icon03/04/2013
Application to strike the company off the register
dot icon31/10/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/10/2012
Register inspection address has been changed from 8 Sandycoombe Road Twickenham TW1 2LX United Kingdom
dot icon15/10/2012
Termination of appointment of Eric Norman Charles Eustance as a secretary on 2012-10-12
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/02/2012
Registered office address changed from 8 Sandycoombe Road Twickenham Middlesex TW1 2LX United Kingdom on 2012-02-22
dot icon09/01/2012
Director's details changed for Mr Stuart James Gordon on 2012-01-09
dot icon09/01/2012
Director's details changed for Mr Stuart James Gordon on 2012-01-09
dot icon09/01/2012
Termination of appointment of Melanie Gordon as a director on 2012-01-09
dot icon09/01/2012
Appointment of Mr Stuart James Gordon as a director on 2012-01-09
dot icon05/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/11/2010
Accounts for a dormant company made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon27/04/2010
Registered office address changed from Units B&C, Lutyens Industrial Centre, Bilton Road Basingstoke Hampshire RG24 8LJ on 2010-04-28
dot icon25/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon27/12/2009
Termination of appointment of Stuart Gordon as a director
dot icon02/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon01/11/2009
Director's details changed for Ms Melanie Gordon on 2009-11-02
dot icon01/11/2009
Director's details changed for Mr Stuart James Gordon on 2009-11-02
dot icon01/11/2009
Register inspection address has been changed
dot icon01/10/2009
Director's Change of Particulars / stuart gordon / 29/09/2009 / Post Code was: RG23 7HT, now: RG24 7HT
dot icon22/09/2009
Director's Change of Particulars / stuart gordon / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 1 foundry close, now: park avenue; Area was: , now: old basing; Post Town was: hook, now: basingstoke; Post Code was: RG27 9JD, now: RG23 7HT; Country was: , now: united kingdom
dot icon07/12/2008
Accounts made up to 2008-10-31
dot icon23/11/2008
Return made up to 01/11/08; full list of members
dot icon23/11/2008
Director's Change of Particulars / melanie gordon / 01/08/2008 / Title was: , now: ms; HouseName/Number was: , now: 9; Street was: tyfield cottage tyfield, now: myllers lond; Area was: sherborne st john, now: hook; Post Code was: RG24 9HZ, now: RG27 9UD
dot icon27/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/01/2008
Return made up to 24/11/07; full list of members
dot icon14/10/2007
Director's particulars changed
dot icon06/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon25/06/2007
Director's particulars changed
dot icon10/01/2007
Return made up to 24/11/06; full list of members
dot icon10/01/2007
Registered office changed on 11/01/07 from: units b & c lutyens industrial centre bilton road basingstoke hampshire RG24 8LJ
dot icon24/08/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/12/2005
Return made up to 24/11/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/12/2004
Return made up to 24/11/04; full list of members
dot icon20/12/2004
Secretary's particulars changed
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon21/12/2003
Return made up to 24/11/03; full list of members
dot icon01/12/2003
Resolutions
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon11/12/2002
Return made up to 24/11/02; full list of members
dot icon21/11/2002
Particulars of mortgage/charge
dot icon03/09/2002
Full accounts made up to 2001-10-31
dot icon03/12/2001
Return made up to 24/11/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-10-31
dot icon27/08/2001
Registered office changed on 28/08/01 from: unit 9 the rutherford centre rutherford road basingstoke hampshire RG24 8PB
dot icon31/01/2001
Return made up to 24/11/00; full list of members
dot icon07/08/2000
Full accounts made up to 1999-10-31
dot icon13/12/1999
Return made up to 24/11/99; full list of members
dot icon13/12/1999
Director's particulars changed
dot icon28/04/1999
Particulars of mortgage/charge
dot icon20/12/1998
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2011
dot iconLast change occurred
30/10/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2011
dot iconNext account date
30/10/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Stuart James
Director
08/01/2012 - Present
9
Gordon, Stuart James
Director
23/11/1998 - 23/12/2009
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/11/1998 - 23/11/1998
99600
Gordon, Melanie
Director
23/11/1998 - 08/01/2012
4
Eustance, Eric Norman Charles
Secretary
23/11/1998 - 11/10/2012
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C F J HOLDINGS LIMITED

C F J HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/11/1998 with the registered office located at 145-157 St. John Street, London EC1V 4PW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C F J HOLDINGS LIMITED?

toggle

C F J HOLDINGS LIMITED is currently Dissolved. It was registered on 23/11/1998 and dissolved on 29/07/2013.

Where is C F J HOLDINGS LIMITED located?

toggle

C F J HOLDINGS LIMITED is registered at 145-157 St. John Street, London EC1V 4PW.

What does C F J HOLDINGS LIMITED do?

toggle

C F J HOLDINGS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for C F J HOLDINGS LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved via voluntary strike-off.