Company NameCNJ Plastering Ltd
Company StatusDissolved
Company Number04158194
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date27 July 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Christopher Douglas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 27 July 2018)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address32 Norwood End
Basildon
Essex
SS14 2SD
Director NameMr John Douglas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 27 July 2018)
RolePlasterer
Country of ResidenceEngland
Correspondence Address56 Collins Way
Leigh-On-Sea
Essex
SS9 5UN
Director NameMr Neil Kent
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 27 July 2018)
RolePlastering
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Pemberry Place
Clayburn Circle
Basildon
Essex
SS14 1PZ
Secretary NameMr John Douglas
NationalityBritish
StatusClosed
Appointed05 March 2001(3 weeks after company formation)
Appointment Duration17 years, 4 months (closed 27 July 2018)
RolePlasterer
Country of ResidenceEngland
Correspondence Address56 Collins Way
Leigh-On-Sea
Essex
SS9 5UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone01268 272909
Telephone regionBasildon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Christopher Douglas
33.33%
Ordinary
1 at £1John Douglas
33.33%
Ordinary
1 at £1Neil Kent
33.33%
Ordinary

Financials

Year2014
Net Worth£61,073
Cash£14,833
Current Liabilities£122,910

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

16 October 2009Delivered on: 22 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (22 pages)
10 March 2016Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 10 March 2016 (2 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Statement of affairs with form 4.19 (6 pages)
9 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
(1 page)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
11 March 2013Director's details changed for Mr Christopher Douglas on 1 January 2013 (2 pages)
11 March 2013Director's details changed for Mr Christopher Douglas on 1 January 2013 (2 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
30 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
25 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
4 May 2010Director's details changed for John Douglas on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Neil Kent on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Christopher Douglas on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Christopher Douglas on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Neil Kent on 1 January 2010 (2 pages)
4 May 2010Director's details changed for John Douglas on 1 January 2010 (2 pages)
25 March 2010Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 25 March 2010 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 May 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
20 February 2009Return made up to 12/02/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from pembroke house 11 northlands pavement, pitsea basildon SS13 3DX (1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
1 April 2008Return made up to 12/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 December 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
5 March 2007Return made up to 12/02/07; full list of members (7 pages)
10 October 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
15 February 2006Return made up to 12/02/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
10 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Total exemption full accounts made up to 29 February 2004 (13 pages)
10 February 2004Return made up to 12/02/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
21 February 2003Return made up to 12/02/03; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
5 March 2002Return made up to 12/02/02; full list of members (7 pages)
9 March 2001New secretary appointed;new director appointed (2 pages)
9 March 2001Ad 12/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Secretary resigned (1 page)
12 February 2001Incorporation (12 pages)