CNJ ENGINEERS LTD

Register to unlock more data on OkredoRegister

CNJ ENGINEERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05174620

Incorporation date

08/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Declaration of solvency
dot icon17/06/2025
Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-06-17
dot icon17/06/2025
Appointment of a voluntary liquidator
dot icon13/12/2024
Director's details changed for Clive Damon Payne on 2024-12-12
dot icon13/12/2024
Change of details for Clive Damon Payne as a person with significant control on 2024-12-12
dot icon22/11/2024
Current accounting period extended from 2024-07-31 to 2025-01-31
dot icon15/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon18/06/2024
Secretary's details changed for June Payne on 2024-06-01
dot icon20/10/2023
Unaudited abridged accounts made up to 2023-07-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon05/02/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon16/11/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon12/12/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon16/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon24/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon15/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon15/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon06/05/2015
Director's details changed for Clive Damon Payne on 2015-03-23
dot icon06/05/2015
Director's details changed for Mrs June Payne on 2015-03-23
dot icon18/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/08/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/08/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/04/2011
Appointment of Mrs June Payne as a director
dot icon12/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 08/07/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 08/07/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/08/2007
Return made up to 08/07/07; full list of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/07/2006
Return made up to 08/07/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/07/2005
Return made up to 08/07/05; full list of members
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
New director appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon08/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
143.25K
-
0.00
140.33K
-
2022
1
572.86K
-
0.00
200.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CNJ ENGINEERS LTD

CNJ ENGINEERS LTD is an(a) Liquidation company incorporated on 08/07/2004 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 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 CNJ ENGINEERS LTD?

toggle

CNJ ENGINEERS LTD is currently Liquidation. It was registered on 08/07/2004 .

Where is CNJ ENGINEERS LTD located?

toggle

CNJ ENGINEERS LTD is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CNJ ENGINEERS LTD do?

toggle

CNJ ENGINEERS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CNJ ENGINEERS LTD?

toggle

The latest filing was on 17/06/2025: Resolutions.