CJC-INGLETON LIMITED

Register to unlock more data on OkredoRegister

CJC-INGLETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05887186

Incorporation date

26/07/2006

Size

Dormant

Contacts

Registered address

Registered address

146 New London Road, Chelmsford, Essex CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/09/2024
Change of details for Mr. Nigel Peter Ingleton as a person with significant control on 2024-09-18
dot icon18/09/2024
Change of details for Mr. Nigel Peter Ingleton as a person with significant control on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr. Nigel Peter Ingleton on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr. Nigel Peter Ingleton on 2024-09-18
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon18/04/2024
Registered office address changed from Prospect House Millennium Way Pride Park Derby DE24 8HG England to 146 New London Road Chelmsford Essex CM2 0AW on 2024-04-18
dot icon09/11/2023
Termination of appointment of Jonathan Chastney as a director on 2023-10-16
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon04/05/2023
Termination of appointment of Jacqueline Anne Trudgill as a secretary on 2023-05-03
dot icon22/09/2022
Registered office address changed from St Helen's House King Street Derby DE1 3EE United Kingdom to Prospect House Millennium Way Pride Park Derby DE24 8HG on 2022-09-22
dot icon06/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon30/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon28/05/2021
Micro company accounts made up to 2020-07-31
dot icon19/10/2020
Secretary'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. Nigel Peter Ingleton 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 icon19/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-07-31
dot icon20/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
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 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 icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Jonathan Chastney on 2009-10-01
dot icon14/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 26/07/09; full list of members
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2009
Accounts for a small company made up to 2008-07-31
dot icon28/07/2008
Return made up to 26/07/08; full list of members
dot icon28/07/2008
Director's change of particulars / jonathan chastney / 01/08/2006
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon14/08/2007
Return made up to 26/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon05/02/2007
Registered office changed on 05/02/07 from: the beaumont enterprise centre boston road leicester leicestershire LE4 1HB
dot icon09/12/2006
Director's particulars changed
dot icon29/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon14/09/2006
Registered office changed on 14/09/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
dot icon14/09/2006
New secretary appointed
dot icon08/09/2006
Ad 04/08/06--------- £ si 89@1=89 £ ic 1/90
dot icon07/09/2006
Certificate of change of name
dot icon08/08/2006
Secretary resigned
dot icon08/08/2006
Director resigned
dot icon26/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
-
-
0.00
-
-
2023
2
15.87K
-
0.00
113.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Chastney, Jonathan
Director
26/07/2006 - 16/10/2023
32
Mr. Nigel Peter Ingleton
Director
04/08/2006 - Present
28
Trudgill, Jacqueline Anne
Secretary
26/07/2006 - 03/05/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CJC-INGLETON LIMITED

CJC-INGLETON LIMITED is an(a) Dissolved company incorporated on 26/07/2006 with the registered office located at 146 New London Road, Chelmsford, Essex CM2 0AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJC-INGLETON LIMITED?

toggle

CJC-INGLETON LIMITED is currently Dissolved. It was registered on 26/07/2006 and dissolved on 30/09/2025.

Where is CJC-INGLETON LIMITED located?

toggle

CJC-INGLETON LIMITED is registered at 146 New London Road, Chelmsford, Essex CM2 0AW.

What does CJC-INGLETON LIMITED do?

toggle

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

What is the latest filing for CJC-INGLETON LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.