C.J. UTILITIES LTD

Register to unlock more data on OkredoRegister

C.J. UTILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043810

Incorporation date

07/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

140 Moybrick, Dromara, Co Down BT25 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-08-31
dot icon08/08/2024
Change of details for Mr William Carlisle as a person with significant control on 2024-08-07
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon27/01/2021
Director's details changed for Willliam Israel Carlisle on 2021-01-27
dot icon07/10/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/09/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon24/09/2010
Director's details changed for Winston Johnston on 2010-08-07
dot icon24/09/2010
Director's details changed for Willliam Israel Carlisle on 2010-08-07
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
07/08/09 annual return shuttle
dot icon07/06/2009
31/08/08 annual accts
dot icon17/09/2008
07/08/08 annual return shuttle
dot icon26/06/2008
31/08/07 annual accts
dot icon23/11/2007
07/08/07
dot icon01/06/2007
31/08/06 annual accts
dot icon11/09/2006
07/08/06 annual return shuttle
dot icon02/06/2006
31/08/05 annual accts
dot icon06/10/2005
07/08/05 annual return shuttle
dot icon26/08/2005
Particulars of a mortgage charge
dot icon15/06/2005
31/08/04 annual accts
dot icon18/08/2004
07/08/04 annual return shuttle
dot icon24/05/2004
31/08/03 annual accts
dot icon11/09/2003
07/08/03 annual return shuttle
dot icon14/08/2002
Change of dirs/sec
dot icon07/08/2002
Decln complnce reg new co
dot icon07/08/2002
Memorandum
dot icon07/08/2002
Articles
dot icon07/08/2002
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.71K
-
0.00
-
-
2022
2
27.12K
-
0.00
-
-
2022
2
27.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

27.12K £Ascended475.39 % *

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
Johnston, Winston
Director
07/08/2002 - Present
-
Carlisle, William Israel
Director
07/08/2002 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. UTILITIES LTD

C.J. UTILITIES LTD is an(a) Active company incorporated on 07/08/2002 with the registered office located at 140 Moybrick, Dromara, Co Down BT25 2BY. There are currently 2 active directors 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. UTILITIES LTD?

toggle

C.J. UTILITIES LTD is currently Active. It was registered on 07/08/2002 .

Where is C.J. UTILITIES LTD located?

toggle

C.J. UTILITIES LTD is registered at 140 Moybrick, Dromara, Co Down BT25 2BY.

What does C.J. UTILITIES LTD do?

toggle

C.J. UTILITIES LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does C.J. UTILITIES LTD have?

toggle

C.J. UTILITIES LTD had 2 employees in 2022.

What is the latest filing for C.J. UTILITIES LTD?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-07 with no updates.