CJM PROJECT CONTROL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CJM PROJECT CONTROL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05239144

Incorporation date

23/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

31 Edale Close, Teal Farm Village, Washington, Tyne And Wear NE38 8FHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2004)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon11/10/2022
Application to strike the company off the register
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-09-30
dot icon07/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon23/01/2020
Micro company accounts made up to 2019-09-30
dot icon06/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/10/2015
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Previous accounting period extended from 2015-08-31 to 2015-09-30
dot icon27/10/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/10/2015
Current accounting period shortened from 2015-03-30 to 2014-08-31
dot icon07/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-30
dot icon07/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-03-30
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-30
dot icon19/12/2012
Registered office address changed from 40 Canning Street Hebburn Tyne and Wear NE31 2UE on 2012-12-19
dot icon19/12/2012
Director's details changed for Andrew George Mcleod on 2012-12-18
dot icon19/12/2012
Secretary's details changed for Helen Margaret Mcleod on 2012-12-18
dot icon03/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-30
dot icon28/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-30
dot icon30/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon30/09/2010
Termination of appointment of Helen Mcleod as a director
dot icon30/09/2010
Director's details changed for Andrew George Mcleod on 2010-09-20
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-30
dot icon27/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon14/10/2008
Return made up to 23/09/08; full list of members
dot icon21/07/2008
Total exemption small company accounts made up to 2008-03-30
dot icon06/06/2008
Accounting reference date extended from 30/09/2007 to 30/03/2008
dot icon30/10/2007
Return made up to 23/09/07; no change of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 23/09/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/02/2006
Secretary's particulars changed
dot icon14/02/2006
New secretary appointed;new director appointed
dot icon21/10/2005
Return made up to 23/09/05; full list of members
dot icon24/03/2005
Director's particulars changed
dot icon24/03/2005
Registered office changed on 24/03/05 from: 22 jutland avenue hebburn tyne & wear NE31 1QP
dot icon24/03/2005
Secretary's particulars changed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Registered office changed on 29/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon23/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
-
-
2021
-
120.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

120.00 £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

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 CJM PROJECT CONTROL SERVICES LIMITED

CJM PROJECT CONTROL SERVICES LIMITED is an(a) Dissolved company incorporated on 23/09/2004 with the registered office located at 31 Edale Close, Teal Farm Village, Washington, Tyne And Wear NE38 8FH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJM PROJECT CONTROL SERVICES LIMITED?

toggle

CJM PROJECT CONTROL SERVICES LIMITED is currently Dissolved. It was registered on 23/09/2004 and dissolved on 17/01/2023.

Where is CJM PROJECT CONTROL SERVICES LIMITED located?

toggle

CJM PROJECT CONTROL SERVICES LIMITED is registered at 31 Edale Close, Teal Farm Village, Washington, Tyne And Wear NE38 8FH.

What does CJM PROJECT CONTROL SERVICES LIMITED do?

toggle

CJM PROJECT CONTROL SERVICES LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CJM PROJECT CONTROL SERVICES LIMITED?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.