CHEQUERS CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHEQUERS CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05134135

Incorporation date

20/05/2004

Size

Full

Contacts

Registered address

Registered address

Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2004)
dot icon19/12/2025
Full accounts made up to 2025-06-30
dot icon20/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon20/05/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/01/2024
Full accounts made up to 2023-06-30
dot icon06/10/2023
Director's details changed for Mr James William Bradley on 2023-09-30
dot icon29/08/2023
Appointment of Mr Bruce Andrew Van Der Waag as a director on 2023-08-11
dot icon25/08/2023
Appointment of Mr James William Bradley as a director on 2023-08-11
dot icon15/08/2023
Satisfaction of charge 051341350010 in full
dot icon15/08/2023
Satisfaction of charge 051341350008 in full
dot icon14/08/2023
Registration of charge 051341350011, created on 2023-08-11
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon12/05/2023
Change of details for Churchill Contract Services Group Holdings Limited as a person with significant control on 2022-07-14
dot icon12/05/2023
Director's details changed for Mr Joel Matthew Briggs on 2022-07-14
dot icon05/01/2023
Full accounts made up to 2022-06-30
dot icon14/07/2022
Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden AL5 4UN England to Cedar House Parkland Square 750a Capability Green Luton Bedfordshire LU1 3LU on 2022-07-14
dot icon27/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon06/04/2022
Full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon15/06/2021
Director's details changed for Mr Joel Matthew Briggs on 2021-01-01
dot icon12/02/2021
Full accounts made up to 2020-06-30
dot icon09/12/2020
Previous accounting period shortened from 2020-11-24 to 2020-06-30
dot icon01/12/2020
Full accounts made up to 2019-11-24
dot icon12/06/2020
Previous accounting period shortened from 2020-08-31 to 2019-11-24
dot icon20/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon16/03/2020
Registration of charge 051341350010, created on 2020-03-09
dot icon12/03/2020
Registration of charge 051341350008, created on 2020-03-09
dot icon12/03/2020
Registration of charge 051341350009, created on 2020-03-09
dot icon28/02/2020
Cancellation of shares. Statement of capital on 2019-11-25
dot icon17/02/2020
Purchase of own shares.
dot icon12/02/2020
Annual return made up to 2008-05-20 with full list of shareholders
dot icon12/02/2020
Annual return made up to 2008-05-20. List of shareholders has changed
dot icon12/02/2020
Annual return made up to 2007-05-20 with full list of shareholders
dot icon12/02/2020
Annual return made up to 2006-05-20 with full list of shareholders
dot icon23/01/2020
Second filing of the annual return made up to 2016-05-17
dot icon23/01/2020
Second filing of the annual return made up to 2015-05-17
dot icon23/01/2020
Second filing of the annual return made up to 2014-05-17
dot icon23/01/2020
Second filing of the annual return made up to 2013-05-17
dot icon23/01/2020
Second filing of the annual return made up to 2012-05-20
dot icon23/01/2020
Second filing of the annual return made up to 2011-05-20
dot icon23/01/2020
Second filing of the annual return made up to 2010-05-20
dot icon12/01/2020
Satisfaction of charge 1 in full
dot icon10/01/2020
Statement of capital following an allotment of shares on 2004-05-20
dot icon06/01/2020
Registered office address changed from Unit 12 Tait Road Industrial Estate Tait Road Croydon Surrey CR0 2DP to Unit 1 40 Coldharbour Lane Harpenden AL5 4UN on 2020-01-06
dot icon03/01/2020
Termination of appointment of Paul Stephen Jeal as a director on 2019-11-25
dot icon03/01/2020
Termination of appointment of James Kelly as a director on 2019-11-25
dot icon03/01/2020
Termination of appointment of Gary Anthony Jeal as a director on 2019-11-25
dot icon03/01/2020
Termination of appointment of Clare Sharon Jeal as a director on 2019-11-25
dot icon03/01/2020
Termination of appointment of Gary Anthony Jeal as a secretary on 2019-11-25
dot icon03/01/2020
Appointment of Mr Philip John Moxom as a director on 2019-11-25
dot icon03/01/2020
Termination of appointment of Adele Dawn Jeal as a director on 2019-11-25
dot icon03/01/2020
Appointment of Mr Joel Matthew Briggs as a director on 2019-11-25
dot icon16/12/2019
Second filing of Confirmation Statement dated 17/05/2018
dot icon16/12/2019
Cessation of Gary Anthony Jeal as a person with significant control on 2019-11-25
dot icon16/12/2019
Notification of Churchill Contract Services Group Holdings Limited as a person with significant control on 2019-11-25
dot icon16/12/2019
Statement of capital on 2019-11-25
dot icon15/12/2019
Resolutions
dot icon15/12/2019
Statement of company's objects
dot icon15/12/2019
Resolutions
dot icon19/11/2019
Satisfaction of charge 051341350007 in full
dot icon19/11/2019
Satisfaction of charge 051341350005 in full
dot icon19/11/2019
Satisfaction of charge 3 in full
dot icon19/11/2019
Satisfaction of charge 051341350004 in full
dot icon19/11/2019
Satisfaction of charge 051341350006 in full
dot icon19/11/2019
Satisfaction of charge 2 in full
dot icon29/10/2019
Group of companies' accounts made up to 2019-08-31
dot icon30/09/2019
Termination of appointment of Rosaleen Patricia Liard as a director on 2019-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon05/01/2019
Group of companies' accounts made up to 2018-08-31
dot icon28/11/2018
Registration of charge 051341350005, created on 2018-11-23
dot icon28/11/2018
Registration of charge 051341350006, created on 2018-11-23
dot icon28/11/2018
Registration of charge 051341350007, created on 2018-11-23
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon16/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon08/05/2018
Director's details changed for Mr Paul Stephen Jeal on 2018-04-30
dot icon08/05/2018
Director's details changed for Mrs Adele Dawn Jeal on 2018-04-30
dot icon08/05/2018
Director's details changed for Mr Gary Anthony Jeal on 2018-04-30
dot icon08/05/2018
Director's details changed for Mrs Clare Sharon Jeal on 2018-04-30
dot icon08/05/2018
Secretary's details changed for Mr Gary Anthony Jeal on 2018-04-30
dot icon08/05/2018
Termination of appointment of Karen Michelle Ward as a director on 2018-04-30
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2018-02-28
dot icon28/03/2018
Purchase of own shares.
dot icon17/11/2017
Registration of charge 051341350004, created on 2017-11-03
dot icon10/08/2017
Termination of appointment of Glenn John Tallant as a director on 2017-08-01
dot icon22/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon14/03/2017
Audited abridged accounts made up to 2016-08-31
dot icon04/07/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon04/07/2016
Appointment of Mrs Rosaleen Patricia Liard as a director on 2016-01-01
dot icon21/01/2016
Accounts for a small company made up to 2015-08-31
dot icon27/05/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Glenn John Tallant as a director on 2009-10-01
dot icon03/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/12/2014
Appointment of Mr James Kelly as a director on 2014-08-01
dot icon11/09/2014
Memorandum and Articles of Association
dot icon11/09/2014
Resolutions
dot icon11/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon20/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-08-31
dot icon17/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon21/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-08-31
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon18/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Director's details changed for Adele Dawn Jeal on 2010-05-20
dot icon04/06/2010
Director's details changed for Clare Sharon Jeal on 2010-05-20
dot icon04/06/2010
Registered office address changed from Unit 12 Tait Road Industrial Estate Tait Road Croyden Surrey CR0 2DP on 2010-06-04
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon31/07/2009
Return made up to 20/05/09; full list of members
dot icon31/07/2009
Director's change of particulars / paul jeal / 01/01/2009
dot icon01/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon11/08/2008
Return made up to 20/05/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 20/05/07; no change of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon31/05/2006
Return made up to 20/05/06; full list of members
dot icon21/10/2005
Ad 12/09/05--------- £ si [email protected]=1 £ ic 1000/1001
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
£ nc 1000/1100 12/09/05
dot icon21/10/2005
Resolutions
dot icon07/07/2005
Return made up to 20/05/05; full list of members
dot icon22/04/2005
New director appointed
dot icon24/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon08/09/2004
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon03/09/2004
Registered office changed on 03/09/04 from: coles house, 64D central road worcester park surrey KT4 8HY
dot icon13/07/2004
Director resigned
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed;new director appointed
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon20/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxom, Philip John
Director
25/11/2019 - Present
33
Briggs, Joel Matthew
Director
25/11/2019 - Present
34
Jeal, Gary Anthony
Director
21/05/2004 - 25/11/2019
12
Jeal, Paul Stephen
Director
21/05/2004 - 25/11/2019
11
Van Der Waag, Bruce Andrew
Director
11/08/2023 - Present
103

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 CHEQUERS CONTRACT SERVICES LIMITED

CHEQUERS CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 20/05/2004 with the registered office located at Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LU. There are currently 4 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 CHEQUERS CONTRACT SERVICES LIMITED?

toggle

CHEQUERS CONTRACT SERVICES LIMITED is currently Active. It was registered on 20/05/2004 .

Where is CHEQUERS CONTRACT SERVICES LIMITED located?

toggle

CHEQUERS CONTRACT SERVICES LIMITED is registered at Cedar House Parkland Square, 750a Capability Green, Luton, Bedfordshire LU1 3LU.

What does CHEQUERS CONTRACT SERVICES LIMITED do?

toggle

CHEQUERS CONTRACT SERVICES LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for CHEQUERS CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-06-30.