C J SERVICES UK LIMITED

Register to unlock more data on OkredoRegister

C J SERVICES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03332205

Incorporation date

12/03/1997

Size

Full

Contacts

Registered address

Registered address

C/OFRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1997)
dot icon06/02/2026
Final Gazette dissolved following liquidation
dot icon06/11/2025
Notice of move from Administration to Dissolution
dot icon11/06/2025
Administrator's progress report
dot icon21/11/2024
Administrator's progress report
dot icon16/10/2024
Notice of extension of period of Administration
dot icon13/06/2024
Administrator's progress report
dot icon07/06/2024
Statement of affairs with form AM02SOA
dot icon09/12/2023
Notice of deemed approval of proposals
dot icon16/11/2023
Registered office address changed from Sarus Court Stuart Road Manor Park Runcorn Cheshire WA7 1TS to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2023-11-16
dot icon15/11/2023
Statement of administrator's proposal
dot icon14/11/2023
Appointment of an administrator
dot icon30/06/2023
Full accounts made up to 2022-09-30
dot icon05/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon01/11/2022
Termination of appointment of Ian Billington as a director on 2022-08-09
dot icon01/11/2022
Termination of appointment of Ian Billington as a secretary on 2022-08-09
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon28/05/2021
Full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-03-12 with updates
dot icon27/07/2020
Full accounts made up to 2019-09-30
dot icon23/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon17/12/2019
Registration of charge 033322050011, created on 2019-12-17
dot icon05/12/2019
Satisfaction of charge 033322050008 in full
dot icon05/12/2019
Satisfaction of charge 6 in full
dot icon05/12/2019
Satisfaction of charge 1 in full
dot icon05/12/2019
Satisfaction of charge 033322050010 in full
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon14/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon08/05/2018
Full accounts made up to 2017-09-30
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon17/11/2017
Appointment of Mr Ian Billington as a secretary on 2017-10-12
dot icon16/11/2017
Appointment of Mr Ian Billington as a director on 2017-10-12
dot icon16/11/2017
Termination of appointment of Christopher Leonard Langford as a secretary on 2017-10-12
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon07/06/2017
Registration of charge 033322050010, created on 2017-06-05
dot icon27/04/2017
Accounts for a medium company made up to 2016-09-30
dot icon25/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon24/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon10/05/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon05/11/2015
Auditor's resignation
dot icon27/07/2015
Registration of charge 033322050009, created on 2015-07-23
dot icon17/07/2015
Termination of appointment of Jason Wynn Hunt as a director on 2015-06-24
dot icon17/06/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon25/03/2015
Accounts for a medium company made up to 2014-09-30
dot icon24/12/2014
Registration of charge 033322050008, created on 2014-12-23
dot icon26/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon28/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon23/09/2013
Satisfaction of charge 4 in full
dot icon31/05/2013
Registration of charge 033322050007
dot icon21/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/03/2013
Accounts for a medium company made up to 2012-09-30
dot icon27/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon02/02/2012
Accounts for a medium company made up to 2011-09-30
dot icon15/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon24/02/2011
Accounts for a medium company made up to 2010-09-30
dot icon13/07/2010
Secretary's details changed for Christopher Leonard Langford on 2010-07-12
dot icon13/07/2010
Director's details changed for Jason Wynn Hunt on 2010-07-12
dot icon13/07/2010
Director's details changed for Thomas Daniel Garner on 2010-07-12
dot icon13/07/2010
Director's details changed for Christopher Leonard Langford on 2010-07-12
dot icon28/04/2010
Accounts for a medium company made up to 2009-09-30
dot icon06/04/2010
Director's details changed for Jason Wynn Hunt on 2010-03-13
dot icon06/04/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon06/04/2010
Director's details changed for Thomas Daniel Garner on 2010-03-12
dot icon09/11/2009
Auditor's resignation
dot icon02/04/2009
Accounts for a medium company made up to 2008-09-30
dot icon25/03/2009
Return made up to 12/03/09; full list of members
dot icon08/12/2008
Director's change of particulars / jason hunt / 30/09/2008
dot icon30/09/2008
Director's change of particulars / jason hunt / 25/09/2008
dot icon14/03/2008
Return made up to 12/03/08; full list of members
dot icon21/12/2007
Accounts for a medium company made up to 2007-09-30
dot icon13/09/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon10/05/2007
Return made up to 12/03/07; full list of members
dot icon28/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Director's particulars changed
dot icon14/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon13/04/2006
Return made up to 12/03/06; full list of members
dot icon06/01/2006
Registered office changed on 06/01/06 from: alpha house 4 greek street stockport cheshire SK3 8AB
dot icon14/10/2005
Accounts for a medium company made up to 2005-03-31
dot icon05/07/2005
£ ic 30000/22500 03/06/05 £ sr 7500@1=7500
dot icon17/06/2005
Resolutions
dot icon25/04/2005
Return made up to 12/03/05; full list of members
dot icon30/09/2004
Accounts for a small company made up to 2004-03-31
dot icon03/06/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Particulars of mortgage/charge
dot icon01/04/2004
Return made up to 12/03/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2003-03-31
dot icon09/08/2003
Particulars of mortgage/charge
dot icon21/03/2003
Return made up to 12/03/03; full list of members
dot icon13/02/2003
New director appointed
dot icon08/01/2003
Accounts for a small company made up to 2002-03-31
dot icon14/11/2002
Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE
dot icon05/04/2002
Return made up to 12/03/02; full list of members
dot icon30/01/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon23/01/2002
Accounts for a small company made up to 2001-03-31
dot icon21/06/2001
Secretary's particulars changed;director's particulars changed
dot icon10/05/2001
Return made up to 12/03/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/04/2000
Return made up to 12/03/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
Ad 15/12/99--------- £ si 29998@1=29998 £ ic 2/30000
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
£ nc 1000/100000 15/12/99
dot icon01/04/1999
Return made up to 12/03/99; no change of members
dot icon25/03/1999
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Return made up to 12/03/98; full list of members
dot icon28/04/1997
Particulars of mortgage/charge
dot icon18/03/1997
Secretary resigned
dot icon12/03/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-30 *

* during past year

Number of employees

66
2022
change arrow icon+2,338.65 % *

* during past year

Cash in Bank

£16,217.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
12/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
2.43M
-
0.00
665.00
-
2022
66
1.50M
-
6.60M
16.22K
-
2022
66
1.50M
-
6.60M
16.22K
-

Employees

2022

Employees

66 Descended-31 % *

Net Assets(GBP)

1.50M £Descended-38.46 % *

Total Assets(GBP)

-

Turnover(GBP)

6.60M £Ascended- *

Cash in Bank(GBP)

16.22K £Ascended2.34K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Billington, Ian
Director
12/10/2017 - 09/08/2022
5
Hunt, Jason
Director
12/03/1997 - 24/06/2015
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/1997 - 12/03/1997
99600
Langford, Christopher Leonard
Director
12/03/1997 - Present
13
Langford, Christopher Leonard
Secretary
12/03/1997 - 12/10/2017
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

2
SNOWDONIA HOTEL LIMITED340 Deansgate, Manchester M3 4LY
Dissolved

Category:

Hotels and similar accommodation

Comp. code:

11234238

Reg. date:

05/03/2018

Turnover:

-

No. of employees:

61
SERVICEMAX EUROPE LIMITEDBirchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU
Dissolved

Category:

Business and domestic software development

Comp. code:

07975284

Reg. date:

05/03/2012

Turnover:

-

No. of employees:

52

Description

copy info iconCopy

About C J SERVICES UK LIMITED

C J SERVICES UK LIMITED is an(a) Dissolved company incorporated on 12/03/1997 with the registered office located at C/OFRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 66 according to last financial statements.

Frequently Asked Questions

What is the current status of C J SERVICES UK LIMITED?

toggle

C J SERVICES UK LIMITED is currently Dissolved. It was registered on 12/03/1997 and dissolved on 06/02/2026.

Where is C J SERVICES UK LIMITED located?

toggle

C J SERVICES UK LIMITED is registered at C/OFRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does C J SERVICES UK LIMITED do?

toggle

C J SERVICES UK LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does C J SERVICES UK LIMITED have?

toggle

C J SERVICES UK LIMITED had 66 employees in 2022.

What is the latest filing for C J SERVICES UK LIMITED?

toggle

The latest filing was on 06/02/2026: Final Gazette dissolved following liquidation.