CATJ SOLUTIONS LLP

Register to unlock more data on OkredoRegister

CATJ SOLUTIONS LLP

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

OC359722

Incorporation date

22/11/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

6 Oldham Road, Manchester M4 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2010)
dot icon04/07/2025
Appointment of receiver or manager
dot icon30/06/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/11/2023
Notice of ceasing to act as receiver or manager
dot icon16/10/2023
Receiver's abstract of receipts and payments to 2023-09-20
dot icon13/09/2023
Receiver's abstract of receipts and payments to 2023-08-16
dot icon27/07/2023
Registration of charge OC3597220006, created on 2023-07-24
dot icon26/06/2023
Receiver's abstract of receipts and payments to 2023-02-16
dot icon28/09/2022
Receiver's abstract of receipts and payments to 2022-08-16
dot icon28/09/2022
Receiver's abstract of receipts and payments to 2022-02-16
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon27/03/2021
Appointment of receiver or manager
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Registration of charge OC3597220005, created on 2019-08-01
dot icon26/03/2019
Registration of charge OC3597220003, created on 2019-03-20
dot icon26/03/2019
Registration of charge OC3597220004, created on 2019-03-20
dot icon25/03/2019
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE England to 6 Oldham Road Manchester M4 5DB on 2019-03-25
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon04/03/2019
Termination of appointment of Ch1234 Llp as a member on 2019-03-01
dot icon13/02/2019
Registration of charge OC3597220002, created on 2019-02-07
dot icon31/01/2019
Appointment of Mr William Andrew Jones as a member on 2019-01-20
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon23/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/05/2018
Compulsory strike-off action has been discontinued
dot icon16/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon15/03/2018
Registered office address changed from Express Networks 1 1 George Leigh Street Manchester M4 5DL to Express Networks 3 6 Oldham Road Manchester M4 5DE on 2018-03-15
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/03/2017
Compulsory strike-off action has been discontinued
dot icon28/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
Annual return made up to 2016-03-28
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon26/03/2016
Compulsory strike-off action has been discontinued
dot icon24/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon31/03/2015
Annual return made up to 2015-03-28
dot icon31/03/2015
Termination of appointment of Carol Ann Ainscow as a member on 2013-09-19
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-28
dot icon23/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon17/09/2013
Appointment of Mrs Margaret Moya Ball as a member
dot icon29/04/2013
Annual return made up to 2013-03-28
dot icon17/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/05/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon31/03/2012
Compulsory strike-off action has been discontinued
dot icon29/03/2012
Annual return made up to 2012-03-28
dot icon29/03/2012
Registered office address changed from , Express Networks 3 6 Oldham Road, Manchester, M4 5DE, United Kingdom on 2012-03-29
dot icon29/03/2012
Member's details changed for Ch1234 Llp on 2012-03-28
dot icon29/03/2012
Member's details changed for Ms Carol Ann Ainscow on 2012-03-28
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon22/11/2010
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
25/03/2022
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Margaret Moya
LLP Designated Member
16/09/2013 - Present
6
Jones, William Andrew
LLP Designated Member
20/01/2019 - Present
3

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

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATJ SOLUTIONS LLP

CATJ SOLUTIONS LLP is an(a) Receiver Action company incorporated on 22/11/2010 with the registered office located at 6 Oldham Road, Manchester M4 5DB. 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 CATJ SOLUTIONS LLP?

toggle

CATJ SOLUTIONS LLP is currently Receiver Action. It was registered on 22/11/2010 .

Where is CATJ SOLUTIONS LLP located?

toggle

CATJ SOLUTIONS LLP is registered at 6 Oldham Road, Manchester M4 5DB.

What is the latest filing for CATJ SOLUTIONS LLP?

toggle

The latest filing was on 04/07/2025: Appointment of receiver or manager.