CJS WELDING LIMITED

Register to unlock more data on OkredoRegister

CJS WELDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07996504

Incorporation date

19/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2012)
dot icon26/02/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/02/2026
Statement of affairs
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Appointment of a voluntary liquidator
dot icon13/02/2026
Registered office address changed from Unit 4 Sheene Court Industrial Estate Sheene Road Bedminster Bristol BS3 4EG United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2026-02-13
dot icon02/07/2025
Compulsory strike-off action has been discontinued
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon26/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/04/2023
Micro company accounts made up to 2022-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon15/11/2022
Change of details for Stephen Clive Elliott as a person with significant control on 2022-11-15
dot icon08/11/2022
Change of details for John Richard Whitelock as a person with significant control on 2022-11-08
dot icon08/11/2022
Change of details for Stephen Clive Elliott as a person with significant control on 2022-11-08
dot icon08/11/2022
Termination of appointment of Coralie Jane Woods as a secretary on 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/02/2022
Registered office address changed from Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE United Kingdom to Unit 4 Sheene Court Industrial Estate Sheene Road Bedminster Bristol BS3 4EG on 2022-02-17
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/12/2021
Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on 2021-12-20
dot icon27/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon19/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-03-19 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon15/06/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/06/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon04/05/2015
Termination of appointment of Colin John Dascombe as a director on 2014-12-18
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/12/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon12/04/2013
Director's details changed for John Richard Whitelock on 2012-03-19
dot icon12/04/2013
Director's details changed for Colin John Dascombe on 2012-03-19
dot icon12/04/2013
Director's details changed for Stephen Clive Elliott on 2012-03-19
dot icon26/03/2012
Registered office address changed from Flat 13a Broad Street Wells BA5 2DJ United Kingdom on 2012-03-26
dot icon19/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.78K
-
0.00
28.74K
-
2022
4
36.77K
-
0.00
-
-
2022
4
36.77K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

36.77K £Ascended1.22K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Stephen Clive
Director
19/03/2012 - Present
3
Whitelock, John Richard
Director
19/03/2012 - Present
5
Dascombe, Colin John
Director
19/03/2012 - 18/12/2014
1
Woods, Coralie Jane
Secretary
19/03/2012 - 30/04/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CJS WELDING LIMITED

CJS WELDING LIMITED is an(a) Liquidation company incorporated on 19/03/2012 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CJS WELDING LIMITED?

toggle

CJS WELDING LIMITED is currently Liquidation. It was registered on 19/03/2012 .

Where is CJS WELDING LIMITED located?

toggle

CJS WELDING LIMITED is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CJS WELDING LIMITED do?

toggle

CJS WELDING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CJS WELDING LIMITED have?

toggle

CJS WELDING LIMITED had 4 employees in 2022.

What is the latest filing for CJS WELDING LIMITED?

toggle

The latest filing was on 26/02/2026: Notice to Registrar of Companies of Notice of disclaimer.