CRJ TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CRJ TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03716082

Incorporation date

19/02/1999

Size

Dormant

Contacts

Registered address

Registered address

11 Ashbrook Office Park, Longstone Road, Manchester M22 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1999)
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon07/01/2026
Accounts for a dormant company made up to 2025-08-31
dot icon02/05/2025
Registration of charge 037160820037, created on 2025-04-17
dot icon29/04/2025
Registration of charge 037160820036, created on 2025-04-17
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-08-31
dot icon08/08/2024
Registration of charge 037160820035, created on 2024-08-06
dot icon22/07/2024
Registration of charge 037160820034, created on 2024-07-19
dot icon24/05/2024
Satisfaction of charge 037160820031 in full
dot icon20/03/2024
Satisfaction of charge 037160820017 in full
dot icon20/03/2024
Satisfaction of charge 037160820018 in full
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2023-08-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-08-31
dot icon14/03/2022
Registration of charge 037160820033, created on 2022-03-14
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-08-31
dot icon16/11/2021
Registration of charge 037160820032, created on 2021-11-15
dot icon09/07/2021
Registration of charge 037160820031, created on 2021-07-01
dot icon25/02/2021
Accounts for a dormant company made up to 2020-08-31
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon26/06/2020
Registration of a charge
dot icon19/06/2020
Registration of charge 037160820030, created on 2020-06-11
dot icon18/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon11/12/2019
Accounts for a dormant company made up to 2019-08-31
dot icon19/02/2019
Registration of charge 037160820029, created on 2019-01-30
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon07/02/2019
Registration of charge 037160820028, created on 2019-01-30
dot icon28/12/2018
Registration of charge 037160820027, created on 2018-12-14
dot icon16/11/2018
Accounts for a dormant company made up to 2018-08-31
dot icon13/07/2018
Registration of charge 037160820025, created on 2018-07-10
dot icon13/07/2018
Registration of charge 037160820026, created on 2018-07-10
dot icon27/02/2018
Satisfaction of charge 037160820023 in full
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon20/02/2018
Registration of charge 037160820024, created on 2018-02-13
dot icon29/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon30/08/2017
Registration of charge 037160820023, created on 2017-08-24
dot icon18/08/2017
Cessation of Stephen Rees as a person with significant control on 2017-02-16
dot icon18/08/2017
Cessation of Michael William Carpenter as a person with significant control on 2017-02-16
dot icon18/08/2017
Notification of Reecar Limited as a person with significant control on 2017-02-16
dot icon01/07/2017
Satisfaction of charge 14 in full
dot icon23/05/2017
Satisfaction of charge 16 in full
dot icon06/04/2017
Accounts for a dormant company made up to 2016-08-31
dot icon20/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon16/02/2017
Satisfaction of charge 3 in full
dot icon28/11/2016
Registration of charge 037160820021, created on 2016-11-25
dot icon24/11/2016
Registration of charge 037160820022, created on 2016-11-15
dot icon04/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon18/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon04/12/2015
Satisfaction of charge 15 in full
dot icon17/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon02/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/03/2015
Register inspection address has been changed from Southmoor House Southmoor Road Manchester Gtr Manchester M23 9XD to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB
dot icon02/03/2015
Director's details changed for Mr Michael William Carpenter on 2015-02-01
dot icon16/10/2014
Registered office address changed from 26 Westgate Hale Altrincham Cheshire WA15 9AZ to 11 Ashbrook Office Park Longstone Road Manchester M22 5LB on 2014-10-16
dot icon27/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon03/04/2014
Registration of charge 037160820020
dot icon18/03/2014
Registration of charge 037160820019
dot icon26/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon11/12/2013
Registration of charge 037160820017
dot icon11/12/2013
Registration of charge 037160820018
dot icon07/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 16
dot icon05/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon28/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon15/02/2012
Appointment of Mr Stephen Rees as a secretary
dot icon15/02/2012
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD on 2012-02-15
dot icon15/02/2012
Appointment of Mrs Nicola Kay Banks as a director
dot icon15/02/2012
Termination of appointment of Christopher Giles as a director
dot icon15/02/2012
Termination of appointment of Mark Chambers as a director
dot icon15/02/2012
Director's details changed for Mr Stephen Rees on 2012-02-15
dot icon15/02/2012
Termination of appointment of Martin Lewis as a director
dot icon15/02/2012
Termination of appointment of Alastair Hessett as a secretary
dot icon08/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon24/01/2012
Termination of appointment of Martyn Hughes as a director
dot icon05/10/2011
Appointment of Mr Alastair George Hessett as a secretary
dot icon05/10/2011
Termination of appointment of Sean Fowler as a secretary
dot icon05/10/2011
Appointment of Mr Mark Russell Chambers as a director
dot icon05/10/2011
Appointment of Mr Christopher Michael Giles as a director
dot icon23/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/02/2011
Appointment of Mr Sean Martyn Fowler as a secretary
dot icon28/02/2011
Termination of appointment of David Wilde as a secretary
dot icon22/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/09/2010
Particulars of a mortgage or charge / charge no: 15
dot icon17/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/04/2010
Register inspection address has been changed
dot icon16/04/2010
Director's details changed for Stephen Rees on 2010-02-01
dot icon16/04/2010
Termination of appointment of Stuart Mollekin as a director
dot icon16/04/2010
Termination of appointment of Stephen Jackson as a director
dot icon19/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon03/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/04/2009
Return made up to 19/02/09; full list of members
dot icon16/01/2009
Registered office changed on 16/01/2009 from barton hall hardy street eccles manchester greater manchester M30 7NB
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon21/05/2008
Return made up to 19/02/08; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon09/02/2008
Particulars of mortgage/charge
dot icon01/12/2007
Particulars of mortgage/charge
dot icon29/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/03/2007
Return made up to 19/02/07; full list of members
dot icon07/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon24/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/08/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon15/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
New director appointed
dot icon14/05/2005
Particulars of mortgage/charge
dot icon29/03/2005
Return made up to 19/02/05; full list of members
dot icon26/11/2004
Particulars of mortgage/charge
dot icon28/07/2004
Registered office changed on 28/07/04 from: old colony house 6 south king street manchester M2 6RJ
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New secretary appointed;new director appointed
dot icon11/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon20/06/2003
Particulars of mortgage/charge
dot icon24/02/2003
Return made up to 19/02/03; full list of members
dot icon07/02/2003
Accounts for a dormant company made up to 2002-11-30
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon21/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon03/09/2001
Registered office changed on 03/09/01 from: bank house wharf road sale cheshire M33 2AF
dot icon20/03/2001
Full accounts made up to 2000-11-30
dot icon22/02/2001
Particulars of mortgage/charge
dot icon19/02/2001
Return made up to 19/02/01; full list of members
dot icon27/07/2000
Full accounts made up to 2000-02-29
dot icon28/04/2000
Accounting reference date shortened from 28/02/01 to 30/11/00
dot icon20/03/2000
Return made up to 19/02/00; full list of members
dot icon28/10/1999
Director resigned
dot icon28/10/1999
Secretary resigned
dot icon26/10/1999
Certificate of change of name
dot icon06/08/1999
Registered office changed on 06/08/99 from: 16 churchill way cardiff CF1 4DX
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New secretary appointed;new director appointed
dot icon06/08/1999
New director appointed
dot icon19/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
3
2.00
-
0.00
2.00
-
2023
3
2.00
-
0.00
2.00
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Stephen
Director
19/02/1999 - Present
11
Carpenter, Michael William
Director
19/02/1999 - Present
6
Banks, Nicola Kay
Director
15/02/2012 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRJ TRUSTEES LIMITED

CRJ TRUSTEES LIMITED is an(a) Active company incorporated on 19/02/1999 with the registered office located at 11 Ashbrook Office Park, Longstone Road, Manchester M22 5LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRJ TRUSTEES LIMITED?

toggle

CRJ TRUSTEES LIMITED is currently Active. It was registered on 19/02/1999 .

Where is CRJ TRUSTEES LIMITED located?

toggle

CRJ TRUSTEES LIMITED is registered at 11 Ashbrook Office Park, Longstone Road, Manchester M22 5LB.

What does CRJ TRUSTEES LIMITED do?

toggle

CRJ TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CRJ TRUSTEES LIMITED have?

toggle

CRJ TRUSTEES LIMITED had 3 employees in 2023.

What is the latest filing for CRJ TRUSTEES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-13 with no updates.