CJF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CJF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04736315

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Winckley Court Chapel Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon02/09/2023
Final Gazette dissolved following liquidation
dot icon02/06/2023
Return of final meeting in a members' voluntary winding up
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-12-15
dot icon05/01/2022
Registered office address changed from 50 Lancaster Lane Leyland PR25 5SP United Kingdom to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2022-01-05
dot icon05/01/2022
Appointment of a voluntary liquidator
dot icon05/01/2022
Declaration of solvency
dot icon05/01/2022
Resolutions
dot icon23/12/2021
Satisfaction of charge 3 in full
dot icon14/12/2021
Satisfaction of charge 1 in full
dot icon14/12/2021
Satisfaction of charge 2 in full
dot icon14/12/2021
Satisfaction of charge 3 in part
dot icon28/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Previous accounting period shortened from 2021-09-30 to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-09-30
dot icon27/05/2020
Micro company accounts made up to 2019-09-30
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-09-30
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon21/01/2019
Previous accounting period extended from 2018-04-30 to 2018-09-30
dot icon26/11/2018
Registered office address changed from 4 Castle Court Hoghton Preston PR5 0LG United Kingdom to 50 Lancaster Lane Leyland PR25 5SP on 2018-11-26
dot icon19/09/2018
Appointment of Mrs Louise Stuart as a director on 2018-01-25
dot icon18/09/2018
Cessation of Robert Stuart as a person with significant control on 2018-01-25
dot icon18/09/2018
Termination of appointment of Robert Stuart as a director on 2018-01-25
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon15/03/2018
Notification of Louise Stuart as a person with significant control on 2018-01-25
dot icon28/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2018
Notification of Louise Stuart as a person with significant control on 2018-01-25
dot icon13/02/2018
Change of details for Mr Robert Stuart as a person with significant control on 2018-01-25
dot icon26/01/2018
Director's details changed for Mr Robert Stuart on 2018-01-26
dot icon26/01/2018
Change of details for Mr Robert Stuart as a person with significant control on 2018-01-26
dot icon26/01/2018
Secretary's details changed for Mrs Louise Stuart on 2018-01-23
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/04/2017
Director's details changed for Mr Robert Stuart on 2016-04-05
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon26/01/2016
Registered office address changed from 12 Bolton Road Adlington Chorley PR6 9NA United Kingdom to 4 Castle Court Hoghton Preston PR5 0LG on 2016-01-26
dot icon26/01/2016
Director's details changed for Robert Stuart on 2016-01-26
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2016
Secretary's details changed for Mrs Louise Stuart on 2015-05-01
dot icon14/01/2016
Registered office address changed from The Old Reading Room Withnell Fold Chorley Lancashire PR6 8BA to 12 Bolton Road Adlington Chorley PR6 9NA on 2016-01-14
dot icon28/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/08/2014
Compulsory strike-off action has been discontinued
dot icon19/08/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon19/08/2014
Secretary's details changed for Mrs Louise Stuart on 2014-01-27
dot icon19/08/2014
Director's details changed for Robert Stuart on 2014-01-27
dot icon12/08/2014
First Gazette notice for compulsory strike-off
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/08/2009
Compulsory strike-off action has been discontinued
dot icon21/08/2009
Return made up to 16/04/09; full list of members
dot icon11/08/2009
First Gazette notice for compulsory strike-off
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 16/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/07/2007
Return made up to 16/04/07; no change of members
dot icon19/06/2007
Amended accounts made up to 2006-04-30
dot icon25/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/06/2006
Return made up to 16/04/06; full list of members
dot icon02/09/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 16/04/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon09/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon07/05/2004
Return made up to 16/04/04; full list of members
dot icon13/05/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2003
Registered office changed on 13/05/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon25/04/2003
Secretary resigned
dot icon25/04/2003
Director resigned
dot icon16/04/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.69K
-
0.00
-
-
2021
1
55.69K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

55.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJF PROPERTIES LIMITED

CJF PROPERTIES LIMITED is an(a) Dissolved company incorporated on 16/04/2003 with the registered office located at 2-3 Winckley Court Chapel Street, Preston PR1 8BU. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CJF PROPERTIES LIMITED?

toggle

CJF PROPERTIES LIMITED is currently Dissolved. It was registered on 16/04/2003 and dissolved on 02/09/2023.

Where is CJF PROPERTIES LIMITED located?

toggle

CJF PROPERTIES LIMITED is registered at 2-3 Winckley Court Chapel Street, Preston PR1 8BU.

What does CJF PROPERTIES LIMITED do?

toggle

CJF PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CJF PROPERTIES LIMITED have?

toggle

CJF PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for CJF PROPERTIES LIMITED?

toggle

The latest filing was on 02/09/2023: Final Gazette dissolved following liquidation.