CJM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CJM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06454102

Incorporation date

14/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2007)
dot icon13/04/2026
Return of final meeting in a members' voluntary winding up
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-11-03
dot icon18/11/2024
Registered office address changed from Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA United Kingdom to 2 Chamberlain Square Birmingham B3 3AX on 2024-11-18
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Declaration of solvency
dot icon16/04/2024
Registered office address changed from 15 & 17 Church Street Stourbridge West Midlands DY8 1LU to Airfield Industrial Estate Blenheim Road Ashbourne Derbyshire DE6 1HA on 2024-04-16
dot icon16/04/2024
Cessation of Janet Doreen Mason as a person with significant control on 2024-04-03
dot icon16/04/2024
Notification of Nenplas Limited as a person with significant control on 2024-04-03
dot icon16/04/2024
Appointment of Mr Gary Horrobin as a director on 2024-04-03
dot icon16/04/2024
Appointment of Mr Darren James Crossley as a director on 2024-04-03
dot icon16/04/2024
Termination of appointment of Janet Doreen Mason as a secretary on 2024-04-03
dot icon16/04/2024
Termination of appointment of Janet Doreen Mason as a director on 2024-04-03
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon09/10/2023
Cessation of Colin Eric Mason as a person with significant control on 2023-08-20
dot icon09/10/2023
Termination of appointment of Colin Eric Mason as a director on 2023-08-20
dot icon06/10/2023
Cessation of Janet Doreen Mason as a person with significant control on 2023-08-17
dot icon06/10/2023
Change of details for Mr. Colin Eric Mason as a person with significant control on 2023-08-17
dot icon06/10/2023
Notification of Janet Doreen Mason as a person with significant control on 2023-08-20
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon31/07/2020
Director's details changed for Mrs. Janet Doreen Mason on 2020-07-24
dot icon31/07/2020
Change of details for Mrs. Janet Doreen Mason as a person with significant control on 2020-07-24
dot icon31/07/2020
Change of details for Mr. Colin Eric Mason as a person with significant control on 2020-07-24
dot icon31/07/2020
Director's details changed for Mr. Colin Eric Mason on 2020-07-24
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Director's details changed for Mrs. Janet Doreen Mason on 2020-02-28
dot icon28/02/2020
Change of details for Mrs. Janet Doreen Mason as a person with significant control on 2020-02-28
dot icon28/02/2020
Secretary's details changed for Janet Doreen Mason on 2020-02-28
dot icon28/02/2020
Change of details for Mr. Colin Eric Mason as a person with significant control on 2020-02-28
dot icon28/02/2020
Director's details changed for Mr. Colin Eric Mason on 2020-02-28
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Appointment of Mrs. Janet Doreen Mason as a director on 2019-02-25
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/05/2018
Change of details for Mrs. Janet Doreen Mason as a person with significant control on 2018-05-09
dot icon09/05/2018
Secretary's details changed for Janet Doreen Mason on 2018-05-09
dot icon09/05/2018
Change of details for Mr. Colin Eric Mason as a person with significant control on 2018-05-09
dot icon09/05/2018
Director's details changed for Mr. Colin Eric Mason on 2018-05-09
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Secretary's details changed for Janet Doreen Mason on 2015-12-14
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon18/12/2015
Director's details changed for Colin Eric Mason on 2015-12-14
dot icon14/09/2015
Secretary's details changed for Janet Doreen Mason on 2015-09-03
dot icon14/09/2015
Director's details changed for Colin Eric Mason on 2015-09-03
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-14
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon11/01/2010
Director's details changed for Colin Eric Mason on 2009-12-14
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 14/12/08; full list of members
dot icon23/01/2008
Registered office changed on 23/01/08 from: chantry, church lane orleton nr. Ludlow shropshire SY8 4HU
dot icon14/12/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-29.03 % *

* during past year

Cash in Bank

£146,036.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
176.63K
-
0.00
185.00K
-
2022
2
205.87K
-
0.00
205.78K
-
2023
2
176.22K
-
0.00
146.04K
-
2023
2
176.22K
-
0.00
146.04K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

176.22K £Descended-14.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

146.04K £Descended-29.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Janet Doreen, Mrs.
Director
25/02/2019 - 03/04/2024
5
Mason, Colin Eric
Director
14/12/2007 - 20/08/2023
5
Horrobin, Gary
Director
03/04/2024 - Present
12
Crossley, Darren James
Director
03/04/2024 - Present
5
Mason, Janet Doreen
Secretary
14/12/2007 - 03/04/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CJM DEVELOPMENTS LIMITED

CJM DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 14/12/2007 with the registered office located at 2 Chamberlain Square, Birmingham B3 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CJM DEVELOPMENTS LIMITED?

toggle

CJM DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 14/12/2007 .

Where is CJM DEVELOPMENTS LIMITED located?

toggle

CJM DEVELOPMENTS LIMITED is registered at 2 Chamberlain Square, Birmingham B3 3AX.

What does CJM DEVELOPMENTS LIMITED do?

toggle

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

How many employees does CJM DEVELOPMENTS LIMITED have?

toggle

CJM DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CJM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Return of final meeting in a members' voluntary winding up.