Company NameCJB (Motor Services) Limited
DirectorJagjeet Singh Virdee
Company StatusActive
Company Number03325143
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Jagjeet Singh Virdee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppletrees
Friars Lane, Hatfield Heath
Bishops Stortford
CM22 7BE
Secretary NameRominder Virdee
NationalityBritish
StatusCurrent
Appointed01 August 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleSecretary
Correspondence AddressAppletrees
Friars Lane Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BE
Director NameClifford John Bastick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Siding Spellbrook Lane East
Spellbrook
Bishops Stortford
Hertfordshire
CM22 7SE
Director NameJoanna Elizabeth Bastick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence AddressThe Siding Spellbrook Lane East
Spellbrook
Bishops Stortford
Hertfordshire
CM22 7SE
Secretary NameJoanna Elizabeth Bastick
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence AddressThe Siding Spellbrook Lane East
Spellbrook
Bishops Stortford
Hertfordshire
CM22 7SE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterecoveryuk.com

Location

Registered AddressSunnyside Cottage Chelmsford Road
White Roding
Dunmow
Essex
CM6 1RG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Shareholders

50 at £1Jagjeet Singh Virdee
50.00%
Ordinary
50 at £1Rominder Virdee
50.00%
Ordinary

Financials

Year2014
Net Worth£2,918
Current Liabilities£67,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 26 August 2020 with updates (4 pages)
12 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
29 January 2019Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
29 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 December 2017Registered office address changed from The Siding Spellbrook Lane East Spellbrook Bishops Stortford Hertfordshire CM22 7SE to Sunnyside Cottage Chelmsford Road White Roding Dunmow Essex CM6 1RG on 13 December 2017 (1 page)
9 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
26 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 April 2010Director's details changed for Jagjeet Singh Virdee on 27 February 2010 (2 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jagjeet Singh Virdee on 27 February 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
13 March 2009Return made up to 27/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 June 2008Return made up to 27/02/08; no change of members (6 pages)
18 June 2008Return made up to 27/02/08; no change of members (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 July 2007Return made up to 27/02/07; full list of members (6 pages)
31 July 2007Return made up to 27/02/07; full list of members (6 pages)
19 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned;director resigned (1 page)
14 August 2006Director resigned (1 page)
9 March 2006Return made up to 27/02/06; full list of members (7 pages)
9 March 2006Return made up to 27/02/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 27/02/05; full list of members (7 pages)
11 April 2005Return made up to 27/02/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
15 April 2004Return made up to 27/02/04; full list of members (7 pages)
15 April 2004Return made up to 27/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
14 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 27/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 April 2002Return made up to 27/02/02; full list of members (6 pages)
18 April 2002Return made up to 27/02/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
22 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 June 2001Return made up to 27/02/01; full list of members (6 pages)
7 June 2001Return made up to 27/02/01; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (7 pages)
31 August 2000Accounts for a small company made up to 30 April 1999 (7 pages)
31 July 2000Return made up to 27/02/00; full list of members (6 pages)
31 July 2000Return made up to 27/02/00; full list of members (6 pages)
15 March 1999Return made up to 27/02/99; no change of members (4 pages)
15 March 1999Return made up to 27/02/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
28 April 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
28 April 1997Ad 21/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
27 February 1997Incorporation (20 pages)
27 February 1997Incorporation (20 pages)