Company NameCJR Gas & Heating Services Limited
Company StatusDissolved
Company Number04589596
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous NameCJR Plumbing & Heating Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCarl Jason Roper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2010)
RoleHeating Engineer
Correspondence AddressFlat 1 152 Fairfax Drive
Westcliff On Sea
Essex
SS0 9BE
Secretary NameBrett Marcus Roper
NationalityBritish
StatusClosed
Appointed05 February 2003(2 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressFlat 1 152 Fairfax Drive
Westcliff On Sea
Essex
SS0 9BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered Address64 Salisbury Road
Leigh On Sea
Essex
SS9 2JY
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£22,935
Net Worth£3,057
Cash£2,745
Current Liabilities£4,630

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
6 February 2008Return made up to 13/11/07; no change of members (6 pages)
12 March 2007Return made up to 13/11/06; full list of members (6 pages)
11 December 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 30 November 2004 (10 pages)
15 March 2006Return made up to 13/11/05; full list of members (6 pages)
24 December 2004Return made up to 13/11/04; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
17 January 2004Return made up to 13/11/03; full list of members (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 64 salisbury road leigh on sea essex SS9 2JY (1 page)
17 February 2003New secretary appointed (2 pages)
20 November 2002Registered office changed on 20/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
20 November 2002Secretary resigned (2 pages)
20 November 2002Director resigned (2 pages)
13 November 2002Incorporation (14 pages)