CJC (GRANGE FARM) LIMITED

Register to unlock more data on OkredoRegister

CJC (GRANGE FARM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06942202

Incorporation date

23/06/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon08/07/2024
Application to strike the company off the register
dot icon09/11/2023
Termination of appointment of Jonathan Chastney as a director on 2023-10-16
dot icon17/10/2023
Notification of Elizabeth Ann Chastney as a person with significant control on 2016-04-06
dot icon13/10/2023
Withdrawal of a person with significant control statement on 2023-10-13
dot icon13/10/2023
Notification of Jonathan Chastney as a person with significant control on 2016-04-06
dot icon13/10/2023
Notification of Jacqueline Anne Trudgill as a person with significant control on 2016-04-06
dot icon13/10/2023
Notification of Christopher John Chastney as a person with significant control on 2016-04-06
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon15/03/2023
Micro company accounts made up to 2022-09-30
dot icon21/09/2022
Director's details changed for Ms Jacqueline Anne Trudgill on 2022-09-21
dot icon21/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 2022-09-21
dot icon21/09/2022
Director's details changed for Mr Jonathan Chastney on 2022-09-21
dot icon21/09/2022
Director's details changed for Mrs Elizabeth Ann Chastney on 2022-09-21
dot icon01/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/04/2022
Termination of appointment of Christopher John Chastney as a director on 2021-12-16
dot icon16/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon19/10/2020
Director's details changed for Mrs Elizabeth Ann Chastney on 2020-10-19
dot icon19/10/2020
Director's details changed for Ms Jacqueline Anne Trudgill on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr. Jonathan Chastney on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Christopher John Chastney on 2020-10-19
dot icon19/10/2020
Registered office address changed from Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP England to St Helen's House King Street Derby DE1 3EE on 2020-10-19
dot icon31/07/2020
Confirmation statement made on 2020-06-23 with updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/07/2019
Director's details changed for Ms Jacqueline Anne Trudgill on 2019-07-03
dot icon03/07/2019
Confirmation statement made on 2019-06-23 with updates
dot icon03/07/2019
Director's details changed for Mr Jonathan Chastney on 2019-07-03
dot icon03/07/2019
Director's details changed for Mrs Elizabeth Ann Chastney on 2019-07-03
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/08/2018
Director's details changed for Mr Christopher John Chastney on 2018-08-24
dot icon04/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon26/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon22/07/2016
Director's details changed for Mrs Elizabeth Ann Chastney on 2016-06-10
dot icon22/07/2016
Director's details changed for Mr Christopher John Chastney on 2016-06-10
dot icon15/07/2016
Registered office address changed from Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP England to Jupiter Court 1a Dominus Way Meridian Business Park Leicester LE19 1RP on 2016-07-15
dot icon20/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/06/2016
Registered office address changed from 4 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ to Jupiter Court 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 2016-06-07
dot icon10/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-02-01
dot icon22/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon21/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Roy Botterill as a director
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-02-02
dot icon08/02/2010
Current accounting period extended from 2010-06-30 to 2010-09-30
dot icon08/02/2010
Termination of appointment of Harvey Ingram Secretaries Limited as a secretary
dot icon08/02/2010
Appointment of Christopher John Chastney as a director
dot icon08/02/2010
Appointment of Jacqueline Anne Trudgill as a director
dot icon08/02/2010
Appointment of Elizabeth Ann Chastney as a director
dot icon08/02/2010
Appointment of Jonathan Chastney as a director
dot icon08/02/2010
Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 2010-02-08
dot icon04/02/2010
Resolutions
dot icon04/02/2010
Certificate of change of name
dot icon04/02/2010
Change of name notice
dot icon23/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/06/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
332.00
-
0.00
-
-
2022
3
669.00
-
0.00
-
-
2022
3
669.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

669.00 £Ascended101.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chastney, Jonathan
Director
02/02/2010 - 16/10/2023
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CJC (GRANGE FARM) LIMITED

CJC (GRANGE FARM) LIMITED is an(a) Dissolved company incorporated on 23/06/2009 with the registered office located at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CJC (GRANGE FARM) LIMITED?

toggle

CJC (GRANGE FARM) LIMITED is currently Dissolved. It was registered on 23/06/2009 and dissolved on 01/10/2024.

Where is CJC (GRANGE FARM) LIMITED located?

toggle

CJC (GRANGE FARM) LIMITED is registered at C/O Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby DE24 8HG.

What does CJC (GRANGE FARM) LIMITED do?

toggle

CJC (GRANGE FARM) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CJC (GRANGE FARM) LIMITED have?

toggle

CJC (GRANGE FARM) LIMITED had 3 employees in 2022.

What is the latest filing for CJC (GRANGE FARM) LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.