CHRISTOPHER JAMES GENERAL CONTRACTORS LTD

Register to unlock more data on OkredoRegister

CHRISTOPHER JAMES GENERAL CONTRACTORS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03596880

Incorporation date

12/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1998)
dot icon24/08/2013
Final Gazette dissolved following liquidation
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon24/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon07/08/2012
Statement of affairs with form 4.19
dot icon07/08/2012
Appointment of a voluntary liquidator
dot icon07/08/2012
Resolutions
dot icon02/08/2012
Statement of capital following an allotment of shares on 2011-07-20
dot icon02/08/2012
Resolutions
dot icon24/07/2012
Registered office address changed from Unit 3 Bradford Chamber Business Park New Lane Tyersal Bradford West Yorkshire BD4 8BX on 2012-07-25
dot icon04/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon31/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon02/11/2010
Current accounting period extended from 2010-10-31 to 2011-04-30
dot icon03/10/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon05/08/2010
Registered office address changed from Anvil House 101 Town Lane Bradford West Yorkshire BD10 8LP on 2010-08-06
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2010
Annual return made up to 2009-07-13 with full list of shareholders
dot icon17/01/2010
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/08/2008
Return made up to 13/07/08; no change of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/07/2007
Return made up to 13/07/07; no change of members
dot icon24/07/2007
Director's particulars changed
dot icon24/07/2007
Registered office changed on 25/07/07
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon23/07/2006
Accounts made up to 2005-10-31
dot icon18/07/2006
Return made up to 13/07/06; full list of members
dot icon02/07/2006
Registered office changed on 03/07/06 from: bracken house 53 broad lane bradford west yorkshire BD4 8PA
dot icon25/06/2006
Registered office changed on 26/06/06 from: shaw house highfield road highfield works idle bradford west yorkshire BD10 8RU
dot icon02/11/2005
Accounting reference date extended from 31/07/05 to 31/10/05
dot icon08/08/2005
Return made up to 13/07/05; full list of members
dot icon11/07/2005
Certificate of change of name
dot icon26/04/2005
Accounts made up to 2004-07-31
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Secretary resigned
dot icon29/06/2004
Return made up to 13/07/04; full list of members
dot icon18/03/2004
Accounts made up to 2003-07-31
dot icon07/08/2003
Return made up to 13/07/03; full list of members
dot icon07/08/2003
Secretary's particulars changed
dot icon18/11/2002
Accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 13/07/02; full list of members
dot icon22/05/2002
Registered office changed on 23/05/02 from: suite 83 carlisle business centre, 60 carlisle road bradford west yorkshire BD8 8BD
dot icon25/11/2001
Accounts made up to 2001-07-31
dot icon12/08/2001
Return made up to 13/07/01; full list of members
dot icon12/08/2001
Director's particulars changed
dot icon27/02/2001
Accounts made up to 2000-07-31
dot icon10/07/2000
Resolutions
dot icon06/07/2000
Return made up to 13/07/00; full list of members
dot icon02/07/2000
Accounts made up to 1999-07-31
dot icon10/08/1999
Return made up to 13/07/99; full list of members
dot icon20/07/1998
Secretary resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New secretary appointed
dot icon20/07/1998
New director appointed
dot icon20/07/1998
Registered office changed on 21/07/98 from: 12 york place leeds LS1 2DS
dot icon12/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
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
Mr Christopher Kwame Afful
Director
13/07/1998 - Present
8
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
12/07/1998 - 12/07/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
12/07/1998 - 12/07/1998
12820
Atkins, Eddie
Secretary
28/02/2007 - Present
-
Stockdill, Kim
Secretary
15/11/2004 - 27/02/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTOPHER JAMES GENERAL CONTRACTORS LTD

CHRISTOPHER JAMES GENERAL CONTRACTORS LTD is an(a) Dissolved company incorporated on 12/07/1998 with the registered office located at Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton BD19 3TT. 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 CHRISTOPHER JAMES GENERAL CONTRACTORS LTD?

toggle

CHRISTOPHER JAMES GENERAL CONTRACTORS LTD is currently Dissolved. It was registered on 12/07/1998 and dissolved on 24/08/2013.

Where is CHRISTOPHER JAMES GENERAL CONTRACTORS LTD located?

toggle

CHRISTOPHER JAMES GENERAL CONTRACTORS LTD is registered at Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does CHRISTOPHER JAMES GENERAL CONTRACTORS LTD do?

toggle

CHRISTOPHER JAMES GENERAL CONTRACTORS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHRISTOPHER JAMES GENERAL CONTRACTORS LTD?

toggle

The latest filing was on 24/08/2013: Final Gazette dissolved following liquidation.