CJ GRAB HIRE LIMITED

Register to unlock more data on OkredoRegister

CJ GRAB HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502680

Incorporation date

13/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

55 Allerton Road, Woolton, Liverpool L25 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon23/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/10/2025
Micro company accounts made up to 2025-02-28
dot icon27/01/2025
Registered office address changed from Unit 212, Vanilla Factory 39 Fleet Street Liverpool L1 4AR England to 55 Allerton Road Woolton Liverpool L25 7RF on 2025-01-27
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon23/02/2023
Termination of appointment of Tracey Thompson as a secretary on 2023-02-21
dot icon23/02/2023
Cessation of Tracey Thompson as a person with significant control on 2023-02-22
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon06/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon04/07/2022
Micro company accounts made up to 2022-02-28
dot icon02/07/2022
Change of details for Mrs Tracey Thompson as a person with significant control on 2022-07-02
dot icon02/07/2022
Change of details for Mr Christopher Thompson as a person with significant control on 2022-07-01
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon16/02/2021
Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY to Unit 212, Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 2021-02-16
dot icon01/12/2020
Micro company accounts made up to 2020-02-29
dot icon16/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon17/10/2019
Micro company accounts made up to 2019-02-28
dot icon02/01/2019
Confirmation statement made on 2018-12-07 with updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon14/09/2017
Micro company accounts made up to 2017-02-28
dot icon06/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-02-14
dot icon23/06/2011
Registered office address changed from Oriel House, 2-8 Oriel Road Bootle Merseyside L20 7EP on 2011-06-23
dot icon01/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon07/04/2008
Secretary appointed tracey thompson
dot icon07/04/2008
Director appointed christopher thompson
dot icon07/04/2008
Appointment terminated secretary waterlow secretaries LIMITED
dot icon07/04/2008
Appointment terminated director waterlow nominees LIMITED
dot icon13/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.99K
-
0.00
-
-
2022
1
30.55K
-
0.00
-
-
2023
1
43.40K
-
0.00
-
-
2023
1
43.40K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

43.40K £Ascended42.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Christopher
Director
13/02/2008 - Present
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/02/2008 - 13/02/2008
38039
WATERLOW NOMINEES LIMITED
Corporate Director
13/02/2008 - 13/02/2008
1249
Thompson, Tracey
Secretary
13/02/2008 - 21/02/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJ GRAB HIRE LIMITED

CJ GRAB HIRE LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at 55 Allerton Road, Woolton, Liverpool L25 7RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ GRAB HIRE LIMITED?

toggle

CJ GRAB HIRE LIMITED is currently Active. It was registered on 13/02/2008 .

Where is CJ GRAB HIRE LIMITED located?

toggle

CJ GRAB HIRE LIMITED is registered at 55 Allerton Road, Woolton, Liverpool L25 7RF.

What does CJ GRAB HIRE LIMITED do?

toggle

CJ GRAB HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CJ GRAB HIRE LIMITED have?

toggle

CJ GRAB HIRE LIMITED had 1 employees in 2023.

What is the latest filing for CJ GRAB HIRE LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-01-31 with no updates.