C.J.C. DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.J.C. DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00996587

Incorporation date

10/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1970)
dot icon06/06/2025
Liquidators' statement of receipts and payments to 2025-04-12
dot icon17/06/2024
Liquidators' statement of receipts and payments to 2024-04-12
dot icon29/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/04/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/04/2023
Resolutions
dot icon28/04/2023
Appointment of a voluntary liquidator
dot icon28/04/2023
Statement of affairs
dot icon28/04/2023
Registered office address changed from C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG United Kingdom to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2023-04-28
dot icon17/03/2023
Termination of appointment of Elizabeth Ann Chastney as a director on 2023-03-10
dot icon17/03/2023
Termination of appointment of Elizabeth Ann Chastney as a secretary on 2023-03-10
dot icon13/03/2023
Termination of appointment of Jonathan Chastney as a director on 2023-03-10
dot icon01/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/09/2022
Change of details for Mrs Elizabeth Ann Chastney as a person with significant control on 2022-09-21
dot icon21/09/2022
Change of details for Mr Christopher John Chastney as a person with significant control on 2022-09-21
dot icon21/09/2022
Director's details changed for Mrs Elizabeth Ann Chastney on 2022-09-21
dot icon21/09/2022
Director's details changed for Ms Jacqueline Anne Trudgill on 2022-09-21
dot icon21/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Jonathan Chastney on 2022-09-21
dot icon01/07/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/04/2022
Termination of appointment of Christopher John Chastney as a director on 2021-12-16
dot icon05/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon19/10/2020
Director's details changed for Mr. Jonathan Chastney on 2020-10-19
dot icon19/10/2020
Director's details changed for Mrs Elizabeth Ann Chastney on 2020-10-19
dot icon19/10/2020
Registered office address changed from Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England to St Helen's House King Street Derby DE1 3EE on 2020-10-19
dot icon02/06/2020
Confirmation statement made on 2020-05-07 with updates
dot icon02/06/2020
Director's details changed for Mr Jonathan Chastney on 2020-06-02
dot icon27/03/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon27/03/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon22/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/08/2018
Director's details changed for Mr Christopher John Chastney on 2018-08-24
dot icon25/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon25/05/2018
Director's details changed for Mrs Elizabeth Ann Chastney on 2018-05-25
dot icon28/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon15/07/2016
Registered office address changed from , Jupiter Court 5a Dominus Way, Meridian Business Park, Leicester, LE19 1RP, England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 2016-07-15
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon06/06/2016
Registered office address changed from , 4 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 2016-06-06
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/06/2015
Registration of charge 009965870031, created on 2015-06-04
dot icon27/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon12/07/2013
Receiver's abstract of receipts and payments to 2013-06-27
dot icon12/07/2013
Notice of ceasing to act as receiver or manager
dot icon12/07/2013
Notice of ceasing to act as receiver or manager
dot icon12/07/2013
Notice of ceasing to act as receiver or manager
dot icon12/07/2013
Notice of ceasing to act as receiver or manager
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon27/06/2013
Appointment of receiver or manager
dot icon19/06/2013
Appointment of receiver or manager
dot icon31/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon30/05/2013
Director's details changed for Mr Christopher John Chastney on 2013-05-05
dot icon30/05/2013
Secretary's details changed for Mrs Elizabeth Ann Chastney on 2013-05-06
dot icon30/05/2013
Director's details changed for Jacqueline Anne Trudgill on 2013-05-05
dot icon08/06/2012
Accounts for a small company made up to 2011-09-30
dot icon06/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon12/10/2011
Particulars of a mortgage or charge / charge no: 30
dot icon10/09/2011
Particulars of a mortgage or charge / charge no: 29
dot icon14/07/2011
Accounts for a small company made up to 2010-09-30
dot icon01/06/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon16/09/2010
Accounts for a small company made up to 2009-09-30
dot icon01/07/2010
Director's details changed for Mrs Elizabeth Ann Chastney on 2009-10-01
dot icon01/07/2010
Director's details changed for Mr Jonathan Chastney on 2009-10-01
dot icon01/07/2010
Secretary's details changed for Mrs Elizabeth Ann Chastney on 2009-10-01
dot icon02/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mrs Elizabeth Ann Chastney on 2010-04-01
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 28
dot icon01/08/2009
Accounts for a small company made up to 2008-09-30
dot icon28/05/2009
Return made up to 07/05/09; full list of members
dot icon23/05/2008
Return made up to 07/05/08; full list of members
dot icon23/05/2008
Director's change of particulars / jonathan chastney / 18/03/2006
dot icon15/05/2008
Accounts for a small company made up to 2007-09-30
dot icon18/08/2007
Particulars of mortgage/charge
dot icon16/06/2007
Accounts for a small company made up to 2006-09-30
dot icon14/05/2007
Return made up to 07/05/07; full list of members
dot icon14/05/2007
Director's particulars changed
dot icon05/02/2007
Registered office changed on 05/02/07 from: the beaumont enterprise centre, boston road, leicester, LE4 1HB
dot icon05/02/2007
Director's particulars changed
dot icon31/07/2006
Accounts for a small company made up to 2005-09-30
dot icon22/05/2006
Return made up to 07/05/06; full list of members
dot icon03/03/2006
Auditor's resignation
dot icon25/01/2006
Particulars of mortgage/charge
dot icon01/11/2005
Particulars of mortgage/charge
dot icon10/08/2005
Accounts for a small company made up to 2004-09-30
dot icon06/06/2005
Return made up to 07/05/05; full list of members
dot icon08/06/2004
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 07/05/04; full list of members
dot icon04/05/2004
Full accounts made up to 2003-09-30
dot icon17/05/2003
Return made up to 07/05/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-09-30
dot icon17/12/2002
Declaration of satisfaction of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon05/05/2002
Accounts for a small company made up to 2001-09-30
dot icon25/04/2002
Return made up to 07/05/02; full list of members
dot icon26/10/2001
Particulars of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/07/2001
Declaration of satisfaction of mortgage/charge
dot icon15/05/2001
Return made up to 07/05/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-09-30
dot icon23/05/2000
Return made up to 18/05/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-09-30
dot icon06/01/2000
Declaration of satisfaction of mortgage/charge
dot icon28/04/1999
Particulars of mortgage/charge
dot icon17/04/1999
Return made up to 03/04/99; no change of members
dot icon10/04/1999
Accounts for a small company made up to 1998-09-30
dot icon24/12/1998
Registered office changed on 24/12/98 from: 2/6 hill street, swadlincote, derbyshire, DE11 8HL
dot icon18/06/1998
Accounts for a small company made up to 1997-09-30
dot icon12/05/1998
Director's particulars changed
dot icon30/04/1998
Return made up to 03/04/98; full list of members
dot icon06/01/1998
Particulars of mortgage/charge
dot icon19/06/1997
Accounts for a small company made up to 1996-09-30
dot icon30/05/1997
Particulars of mortgage/charge
dot icon22/04/1997
Particulars of mortgage/charge
dot icon22/04/1997
Return made up to 03/04/97; no change of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon12/11/1996
Particulars of mortgage/charge
dot icon08/10/1996
New director appointed
dot icon07/06/1996
Accounts for a small company made up to 1995-09-30
dot icon10/04/1996
Return made up to 03/04/96; no change of members
dot icon16/02/1996
Declaration of satisfaction of mortgage/charge
dot icon13/11/1995
Director's particulars changed
dot icon08/11/1995
Particulars of mortgage/charge
dot icon07/04/1995
Return made up to 03/04/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Ad 16/09/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/12/1994
Resolutions
dot icon02/12/1994
£ nc 1000/50000 15/09/94
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Return made up to 03/04/94; no change of members
dot icon28/03/1994
Accounts for a small company made up to 1993-09-30
dot icon02/11/1993
Particulars of mortgage/charge
dot icon02/07/1993
Accounts for a small company made up to 1992-09-30
dot icon27/06/1993
Registered office changed on 27/06/93 from: rutland house, 148 edmund st, birmingham, B3 2JR
dot icon28/05/1993
Particulars of mortgage/charge
dot icon11/05/1993
Return made up to 03/04/93; full list of members
dot icon04/05/1993
Registered office changed on 04/05/93 from: abacus house, 32 friar lane, leicester, LE1 5RA
dot icon15/12/1992
Particulars of mortgage/charge
dot icon27/08/1992
New director appointed
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon22/04/1992
Return made up to 03/04/92; no change of members
dot icon16/12/1991
Full accounts made up to 1990-09-30
dot icon09/07/1991
Particulars of mortgage/charge
dot icon09/07/1991
Particulars of mortgage/charge
dot icon09/07/1991
Particulars of mortgage/charge
dot icon18/06/1991
Return made up to 03/04/91; no change of members
dot icon20/11/1990
Particulars of mortgage/charge
dot icon20/11/1990
Particulars of mortgage/charge
dot icon19/11/1990
Particulars of mortgage/charge
dot icon17/10/1990
Return made up to 12/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-09-30
dot icon31/01/1990
Return made up to 03/04/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-09-30
dot icon25/11/1988
Return made up to 11/10/88; full list of members
dot icon13/10/1988
Full accounts made up to 1987-09-30
dot icon05/05/1988
Return made up to 14/01/88; full list of members
dot icon21/12/1987
Full accounts made up to 1986-09-30
dot icon24/02/1987
Full accounts made up to 1985-09-30
dot icon13/02/1987
Return made up to 10/10/86; full list of members
dot icon22/05/1986
Full accounts made up to 1984-09-30
dot icon10/12/1970
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon-92.80 % *

* during past year

Cash in Bank

£61,243.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
07/05/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.13M
-
0.00
850.54K
-
2022
2
2.31M
-
0.00
61.24K
-
2022
2
2.31M
-
0.00
61.24K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

2.31M £Ascended8.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

61.24K £Descended-92.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chastney, Jonathan
Director
01/07/1996 - 10/03/2023
32
Trudgill, Jacqueline Anne
Director
01/07/1992 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About C.J.C. DEVELOPMENT COMPANY LIMITED

C.J.C. DEVELOPMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 10/12/1970 with the registered office located at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.C. DEVELOPMENT COMPANY LIMITED?

toggle

C.J.C. DEVELOPMENT COMPANY LIMITED is currently Liquidation. It was registered on 10/12/1970 .

Where is C.J.C. DEVELOPMENT COMPANY LIMITED located?

toggle

C.J.C. DEVELOPMENT COMPANY LIMITED is registered at Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB.

What does C.J.C. DEVELOPMENT COMPANY LIMITED do?

toggle

C.J.C. DEVELOPMENT COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does C.J.C. DEVELOPMENT COMPANY LIMITED have?

toggle

C.J.C. DEVELOPMENT COMPANY LIMITED had 2 employees in 2022.

What is the latest filing for C.J.C. DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 06/06/2025: Liquidators' statement of receipts and payments to 2025-04-12.