CJ DOORS & SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

CJ DOORS & SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08636386

Incorporation date

02/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2013)
dot icon16/11/2022
Final Gazette dissolved following liquidation
dot icon16/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon08/08/2022
Liquidators' statement of receipts and payments to 2020-09-29
dot icon22/07/2022
Liquidators' statement of receipts and payments to 2021-09-29
dot icon31/01/2022
Resolutions
dot icon13/07/2021
Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 2021-07-13
dot icon08/11/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/11/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2019
Registered office address changed from Unit 8-10 Hoo Farm Monkton Road Minster Ramsgate Kent CT12 4JB to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 2019-10-13
dot icon12/10/2019
Statement of affairs
dot icon12/10/2019
Appointment of a voluntary liquidator
dot icon22/08/2019
Termination of appointment of Charlotte Drummond as a secretary on 2019-06-01
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon14/11/2018
Satisfaction of charge 086363860001 in full
dot icon01/06/2018
Registration of charge 086363860002, created on 2018-05-23
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Notification of Natasha Tarling as a person with significant control on 2018-04-10
dot icon10/04/2018
Cessation of Jonathan Tarling as a person with significant control on 2018-04-10
dot icon23/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon06/12/2016
Director's details changed for Mrs Natasha Tarling on 2016-12-06
dot icon06/12/2016
Termination of appointment of Jonathan Charles William Tarling as a director on 2016-12-06
dot icon10/02/2016
Registration of charge 086363860001, created on 2016-02-10
dot icon08/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon11/01/2016
Termination of appointment of Jack Owen Tarling as a director on 2016-01-01
dot icon29/10/2015
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Unit 13B Miners Way Lakesview Business Park Canterbury Kent CT3 4LQ to Unit 8-10 Hoo Farm Monkton Road Minster Ramsgate Kent CT12 4JB on 2015-08-19
dot icon18/08/2015
Appointment of Mr Jonathan Charles William Tarling as a director on 2015-08-01
dot icon12/08/2015
Director's details changed for Mr Jack Owen Tarling on 2015-08-01
dot icon07/07/2015
Director's details changed for Mr Jack Owen Tarling on 2015-07-05
dot icon07/07/2015
Termination of appointment of Jonathan Charles William Tarling as a director on 2015-07-04
dot icon15/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon22/04/2015
Appointment of Mr Jonathan Charles William Tarling as a director on 2015-04-15
dot icon20/04/2015
Appointment of Mr Jack Owen Tarling as a director on 2015-04-10
dot icon11/03/2015
Termination of appointment of Jonathan Charles William Tarling as a director on 2015-02-10
dot icon16/01/2015
Appointment of Mr Jonathan Charles William Tarling as a director on 2015-01-05
dot icon17/12/2014
Appointment of Mrs Charlotte Drummond as a secretary
dot icon17/12/2014
Appointment of Mrs Charlotte Drummond as a secretary on 2014-12-17
dot icon17/12/2014
Termination of appointment of Jonathan Charles William Tarling as a director on 2014-12-17
dot icon11/12/2014
Certificate of change of name
dot icon19/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon19/08/2014
Appointment of Mrs Natasha Tarling as a director on 2014-08-01
dot icon14/08/2013
Termination of appointment of Natasha Wigley as a director
dot icon13/08/2013
Termination of appointment of Jack Owen Tarling as a director
dot icon13/08/2013
Termination of appointment of Gemma Newbury as a director
dot icon02/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CJ DOORS & SHUTTERS LIMITED

CJ DOORS & SHUTTERS LIMITED is an(a) Dissolved company incorporated on 02/08/2013 with the registered office located at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB. There is currently no 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 CJ DOORS & SHUTTERS LIMITED?

toggle

CJ DOORS & SHUTTERS LIMITED is currently Dissolved. It was registered on 02/08/2013 and dissolved on 16/11/2022.

Where is CJ DOORS & SHUTTERS LIMITED located?

toggle

CJ DOORS & SHUTTERS LIMITED is registered at C/O Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London NW1 1DB.

What does CJ DOORS & SHUTTERS LIMITED do?

toggle

CJ DOORS & SHUTTERS LIMITED operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for CJ DOORS & SHUTTERS LIMITED?

toggle

The latest filing was on 16/11/2022: Final Gazette dissolved following liquidation.