MSP CJ LIMITED

Register to unlock more data on OkredoRegister

MSP CJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00333841

Incorporation date

20/11/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1937)
dot icon05/02/2025
Final Gazette dissolved following liquidation
dot icon05/11/2024
Return of final meeting in a members' voluntary winding up
dot icon07/11/2023
Declaration of solvency
dot icon07/11/2023
Resolutions
dot icon07/11/2023
Appointment of a voluntary liquidator
dot icon07/11/2023
Registered office address changed from 31 Shreen Way Gillingham SP8 4EL England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-11-07
dot icon09/10/2023
Registered office address changed from Buckingham Road, Gillingham, Dorset SP8 4QE to 31 Shreen Way Gillingham SP8 4EL on 2023-10-09
dot icon18/09/2023
Certificate of change of name
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/05/2023
Satisfaction of charge 4 in full
dot icon11/05/2023
Satisfaction of charge 6 in full
dot icon11/05/2023
Satisfaction of charge 5 in full
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon04/03/2022
Appointment of Shaun David Pearce as a director on 2022-01-01
dot icon02/03/2022
Termination of appointment of Peter Julian Kelly as a director on 2022-01-01
dot icon11/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon04/01/2021
Termination of appointment of David John Pearce as a director on 2020-09-03
dot icon15/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/02/2019
Change of details for Mark David Pearce as a person with significant control on 2018-04-06
dot icon06/02/2019
Cessation of Gregory Stuart Pearce as a person with significant control on 2018-04-06
dot icon31/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon14/06/2018
Change of share class name or designation
dot icon06/06/2018
Resolutions
dot icon13/04/2018
Termination of appointment of Peter Julian Kelly as a secretary on 2018-04-06
dot icon13/04/2018
Termination of appointment of Gregory Stuart Pearce as a director on 2018-04-06
dot icon12/04/2018
Appointment of Gregory Stuart Pearce as a secretary on 2018-04-06
dot icon23/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon19/05/2017
Director's details changed for Mark David Pearce on 2017-05-19
dot icon19/05/2017
Director's details changed for Gregory Stuart Pearce on 2017-05-18
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon27/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/01/2011
Director's details changed for Gregory Stuart Pearce on 2011-01-20
dot icon08/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Peter Julian Kelly on 2010-01-21
dot icon08/03/2010
Director's details changed for David John Pearce on 2010-01-21
dot icon08/03/2010
Director's details changed for Mark David Pearce on 2010-01-21
dot icon08/03/2010
Director's details changed for Gregory Stuart Pearce on 2010-01-21
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/01/2009
Return made up to 21/01/09; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/01/2008
Return made up to 21/01/08; full list of members
dot icon10/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/02/2007
Return made up to 21/01/07; full list of members
dot icon28/03/2006
Return made up to 21/01/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/01/2005
Return made up to 21/01/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon14/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/02/2004
Return made up to 21/01/04; full list of members
dot icon18/04/2003
Resolutions
dot icon21/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/01/2003
Return made up to 21/01/03; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/01/2002
Return made up to 21/01/02; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-10-31
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-10-31
dot icon30/01/2000
Return made up to 31/01/00; no change of members
dot icon25/03/1999
Return made up to 31/01/99; no change of members
dot icon18/03/1999
Accounts for a small company made up to 1998-10-31
dot icon12/03/1998
Return made up to 31/01/98; full list of members
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Accounts for a small company made up to 1997-10-31
dot icon10/02/1997
Accounts for a small company made up to 1996-10-31
dot icon10/02/1997
Return made up to 31/01/97; full list of members
dot icon21/05/1996
New director appointed
dot icon05/03/1996
Director's particulars changed
dot icon27/02/1996
Accounts for a small company made up to 1995-10-31
dot icon27/02/1996
Return made up to 31/01/96; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-10-31
dot icon27/02/1995
Return made up to 31/01/95; no change of members
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon12/10/1994
Declaration of satisfaction of mortgage/charge
dot icon20/09/1994
Particulars of mortgage/charge
dot icon20/09/1994
Particulars of mortgage/charge
dot icon26/08/1994
Particulars of mortgage/charge
dot icon15/04/1994
Auditor's resignation
dot icon11/04/1994
Accounts for a small company made up to 1993-10-31
dot icon10/02/1994
Return made up to 31/01/94; full list of members
dot icon17/03/1993
Secretary resigned;new secretary appointed;director resigned
dot icon17/03/1993
Return made up to 31/01/93; change of members
dot icon23/02/1993
Full accounts made up to 1992-10-31
dot icon25/02/1992
Full accounts made up to 1991-10-31
dot icon25/02/1992
Return made up to 31/01/92; full list of members
dot icon10/04/1991
Full accounts made up to 1990-10-31
dot icon10/04/1991
Return made up to 31/03/91; full list of members
dot icon21/02/1990
Full accounts made up to 1989-10-31
dot icon21/02/1990
Return made up to 29/01/90; full list of members
dot icon04/07/1989
Particulars of mortgage/charge
dot icon05/04/1989
Full accounts made up to 1988-10-31
dot icon05/04/1989
Return made up to 27/03/89; full list of members
dot icon21/02/1989
New director appointed
dot icon18/03/1988
Full accounts made up to 1987-10-31
dot icon18/03/1988
Return made up to 14/03/88; full list of members
dot icon01/05/1987
Full accounts made up to 1986-10-31
dot icon01/05/1987
Return made up to 14/03/87; full list of members
dot icon12/11/1937
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
21/01/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
465.69K
-
0.00
204.89K
-
2022
5
466.51K
-
0.00
122.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Shaun David
Director
01/01/2022 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MSP CJ LIMITED

MSP CJ LIMITED is an(a) Liquidation company incorporated on 20/11/1937 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MSP CJ LIMITED?

toggle

MSP CJ LIMITED is currently Liquidation. It was registered on 20/11/1937 .

Where is MSP CJ LIMITED located?

toggle

MSP CJ LIMITED is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does MSP CJ LIMITED do?

toggle

MSP CJ LIMITED operates in the Manufacture of leather clothes (14.11 - SIC 2007) sector.

What is the latest filing for MSP CJ LIMITED?

toggle

The latest filing was on 05/02/2025: Final Gazette dissolved following liquidation.