C J FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

C J FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03636273

Incorporation date

22/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8 Derrymans Green, Southstoke, Bath BA2 2FXCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon20/10/2025
Micro company accounts made up to 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon06/11/2024
Micro company accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-08-31
dot icon07/11/2023
Registered office address changed from 141 Englishcombe Lane, Bath BA2 2EL United Kingdom to 8 Derrymans Green Southstoke Bath BA2 2FX on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Craig John Bayliss on 2023-11-07
dot icon07/11/2023
Change of details for Mr Craig John Bayliss as a person with significant control on 2023-11-07
dot icon07/11/2023
Secretary's details changed for Elizabeth Jayne Bayliss on 2023-11-07
dot icon07/11/2023
Change of details for Mrs Elizabeth Jayne Bayliss as a person with significant control on 2023-11-07
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon19/05/2023
Director's details changed for Mr Craig John Bayliss on 2023-05-19
dot icon19/05/2023
Change of details for Mr Craig John Bayliss as a person with significant control on 2023-05-19
dot icon19/05/2023
Secretary's details changed for Elizabeth Jayne Bayliss on 2023-05-19
dot icon19/05/2023
Change of details for Mrs Elizabeth Jayne Bayliss as a person with significant control on 2023-05-19
dot icon16/05/2023
Registered office address changed from Northerly Wellow Lane Hinton Charterhouse Bath Somerset BA2 7SU to 141 Englishcombe Lane, Bath BA2 2EL on 2023-05-16
dot icon09/11/2022
Micro company accounts made up to 2022-08-31
dot icon23/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon17/11/2021
Micro company accounts made up to 2021-08-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon17/11/2020
Micro company accounts made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon03/10/2019
Micro company accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon19/10/2018
Micro company accounts made up to 2018-08-31
dot icon10/10/2018
Amended micro company accounts made up to 2017-08-31
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon04/01/2018
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon16/10/2014
Amended total exemption small company accounts made up to 2013-08-31
dot icon01/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon09/05/2012
Registered office address changed from Lennox House 3 Pierrepont Street Bath BA1 1LB on 2012-05-09
dot icon02/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon28/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/10/2008
Return made up to 22/09/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / elizabeth bayliss / 20/09/2008
dot icon13/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2007
Return made up to 22/09/07; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/10/2006
Return made up to 22/09/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon02/11/2005
Return made up to 22/09/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/10/2004
Return made up to 22/09/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/10/2003
Return made up to 22/09/03; full list of members
dot icon24/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon27/09/2002
Return made up to 22/09/02; full list of members
dot icon13/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon10/10/2001
Return made up to 22/09/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-08-31
dot icon18/10/2000
Return made up to 22/09/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-08-31
dot icon25/01/2000
Accounting reference date shortened from 31/10/99 to 31/08/99
dot icon01/10/1999
Return made up to 22/09/99; full list of members
dot icon16/10/1998
Accounting reference date extended from 30/09/99 to 31/10/99
dot icon16/10/1998
Ad 07/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon24/09/1998
Secretary resigned
dot icon22/09/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.75K
-
0.00
-
-
2022
2
2.17K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Bayliss, Craig John
Director
22/09/1998 - Present
1
Bayliss, Elizabeth Jayne
Secretary
22/09/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C J FABRICATIONS LIMITED

C J FABRICATIONS LIMITED is an(a) Active company incorporated on 22/09/1998 with the registered office located at 8 Derrymans Green, Southstoke, Bath BA2 2FX. There are currently 2 active directors 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 J FABRICATIONS LIMITED?

toggle

C J FABRICATIONS LIMITED is currently Active. It was registered on 22/09/1998 .

Where is C J FABRICATIONS LIMITED located?

toggle

C J FABRICATIONS LIMITED is registered at 8 Derrymans Green, Southstoke, Bath BA2 2FX.

What does C J FABRICATIONS LIMITED do?

toggle

C J FABRICATIONS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C J FABRICATIONS LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-08-31.