CHRIS JAMES CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

CHRIS JAMES CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09602447

Incorporation date

21/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Knowsley Street, Bury BL9 0STCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon25/05/2023
Order of court to wind up
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon07/04/2023
Cessation of Chris James Property Investments Ltd as a person with significant control on 2023-02-01
dot icon07/04/2023
Cessation of Daniel James O'connell as a person with significant control on 2023-02-01
dot icon07/04/2023
Termination of appointment of Georgina Baverstock as a secretary on 2023-04-01
dot icon07/04/2023
Termination of appointment of Daniel James O'connell as a director on 2023-04-01
dot icon07/04/2023
Notification of Tom Kiely as a person with significant control on 2023-02-01
dot icon07/04/2023
Registered office address changed from Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR England to 27 Knowsley Street Bury BL9 0st on 2023-04-07
dot icon07/04/2023
Appointment of Mr Tom Kiely as a director on 2023-04-01
dot icon14/10/2022
Notification of Daniel James O'connell as a person with significant control on 2022-03-01
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon17/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon15/02/2021
Change of details for Chris James Property Investments Ltd as a person with significant control on 2021-02-15
dot icon27/11/2020
Cessation of Peter James Graham as a person with significant control on 2020-11-01
dot icon27/11/2020
Termination of appointment of Peter James Graham as a director on 2020-11-01
dot icon27/11/2020
Appointment of Mr Daniel James O'connell as a director on 2020-11-01
dot icon27/11/2020
Appointment of Georgina Baverstock as a secretary on 2020-11-01
dot icon13/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon30/10/2020
Notification of Chris James Property Investments Ltd as a person with significant control on 2018-06-21
dot icon11/09/2020
Second filing of Confirmation Statement dated 2019-09-06
dot icon10/09/2020
Second filing of Confirmation Statement dated 2018-09-06
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with updates
dot icon30/07/2020
Second filing of Confirmation Statement dated 2018-07-05
dot icon21/07/2020
Registered office address changed from 22-24 High Street Swindon SN1 3EP England to Elmstone Court Upper Minety Malmesbury Wilts SN16 9PR on 2020-07-21
dot icon01/07/2020
Second filing of Confirmation Statement dated 25/08/2017
dot icon27/05/2020
Second filing of the annual return made up to 2016-05-21
dot icon11/03/2020
Second filing of Confirmation Statement dated 25/08/2016
dot icon21/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/01/2020
Previous accounting period shortened from 2019-10-31 to 2019-06-30
dot icon05/10/2019
06/09/19 Statement of Capital gbp 200
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/09/2018
Confirmation statement made on 2018-09-06 with updates
dot icon05/09/2018
Notification of Peter Graham as a person with significant control on 2018-08-20
dot icon05/09/2018
Cessation of Christopher John O'connell as a person with significant control on 2018-08-20
dot icon05/09/2018
Appointment of Mr Peter James Graham as a director on 2018-08-20
dot icon05/09/2018
Termination of appointment of Christopher John O'connell as a director on 2018-08-20
dot icon15/08/2018
Previous accounting period shortened from 2017-11-20 to 2017-10-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon05/07/2018
Termination of appointment of Daniel James O'connell as a director on 2018-06-21
dot icon05/07/2018
Termination of appointment of Daniel James O'connell as a director on 2018-06-21
dot icon05/07/2018
Registered office address changed from Elmstone Court Upper Minety Malmsbury Wiltshire SN16 9PR England to 22-24 High Street Swindon SN1 3EP on 2018-07-05
dot icon05/07/2018
Termination of appointment of Rob King as a director on 2018-06-21
dot icon22/06/2018
Resolutions
dot icon21/06/2018
Appointment of Mr Daniel James O'connell as a director on 2018-06-21
dot icon21/06/2018
Appointment of Mr Rob King as a director on 2018-06-21
dot icon21/06/2018
Cessation of Peter May Carpentry Services Limited as a person with significant control on 2018-06-21
dot icon21/06/2018
Cessation of Jonathan Mark Slattery as a person with significant control on 2018-06-21
dot icon21/06/2018
Cessation of P. Walker Carpentry Services Limited as a person with significant control on 2018-06-21
dot icon12/12/2017
Compulsory strike-off action has been discontinued
dot icon11/12/2017
Confirmation statement made on 2017-08-25 with updates
dot icon09/12/2017
Compulsory strike-off action has been suspended
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon30/01/2017
Total exemption small company accounts made up to 2016-11-20
dot icon06/12/2016
Previous accounting period extended from 2016-05-31 to 2016-11-20
dot icon03/11/2016
Termination of appointment of Peter John May as a director on 2016-04-02
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon14/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Christopher John O'connell on 2016-06-06
dot icon06/06/2016
Director's details changed for Peter John May on 2016-06-06
dot icon25/01/2016
Registered office address changed from 2 Cricklade Court Cricklade Street Swindon SN1 3EY England to Elmstone Court Upper Minety Malmsbury Wiltshire SN16 9PR on 2016-01-25
dot icon16/12/2015
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to 2 Cricklade Court Cricklade Street Swindon SN1 3EY on 2015-12-16
dot icon21/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£66,291.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
27/04/2024
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
29/06/2022
dot iconNext due on
29/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
789.08K
-
0.00
66.29K
-
2021
3
789.08K
-
0.00
66.29K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

789.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.29K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiely, Tom
Director
01/04/2023 - Present
32
Baverstock, Georgina
Secretary
01/11/2020 - 01/04/2023
-
O'connell, Daniel James
Director
01/11/2020 - 01/04/2023
29

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHRIS JAMES CONSTRUCTION LTD

CHRIS JAMES CONSTRUCTION LTD is an(a) Liquidation company incorporated on 21/05/2015 with the registered office located at 27 Knowsley Street, Bury BL9 0ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS JAMES CONSTRUCTION LTD?

toggle

CHRIS JAMES CONSTRUCTION LTD is currently Liquidation. It was registered on 21/05/2015 .

Where is CHRIS JAMES CONSTRUCTION LTD located?

toggle

CHRIS JAMES CONSTRUCTION LTD is registered at 27 Knowsley Street, Bury BL9 0ST.

What does CHRIS JAMES CONSTRUCTION LTD do?

toggle

CHRIS JAMES CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHRIS JAMES CONSTRUCTION LTD have?

toggle

CHRIS JAMES CONSTRUCTION LTD had 3 employees in 2021.

What is the latest filing for CHRIS JAMES CONSTRUCTION LTD?

toggle

The latest filing was on 25/05/2023: Order of court to wind up.