Company NameCJP Projects Limited
Company StatusDissolved
Company Number05482272
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 9 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameCalvin John Platfoot
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 28 Hawthorn Close
Halstead
Essex
CO9 2FS
Secretary NameVivien Platfoot
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 28 Hawthorn Close
Halstead
Essex
CO9 2FS

Location

Registered AddressC/O Richard Edwards & Co
The Maltings
Rosemary Lane Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead

Shareholders

1 at £1Calvin John Platfoot
50.00%
Ordinary
1 at £1Vivien Marie Platfoot
50.00%
Ordinary

Financials

Year2014
Net Worth£13,227
Cash£12,179
Current Liabilities£9,136

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
28 June 2013Voluntary strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
17 April 2013Application to strike the company off the register (3 pages)
17 April 2013Application to strike the company off the register (3 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 2
(4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Vivien Platfoot on 28 January 2010 (1 page)
15 June 2010Director's details changed for Calvin John Platfoot on 28 January 2010 (2 pages)
15 June 2010Director's details changed for Calvin John Platfoot on 28 January 2010 (2 pages)
15 June 2010Secretary's details changed for Vivien Platfoot on 28 January 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
7 July 2009Return made up to 15/06/09; full list of members (3 pages)
6 July 2009Director's change of particulars / calvin platfoot / 06/07/2009 (1 page)
6 July 2009Secretary's Change of Particulars / vivien platfoot / 06/07/2009 / HouseName/Number was: , now: 811; Street was: oak house, now: alanbara the palm; Area was: oak road, now: ; Post Town was: halstead, now: ; Region was: essex, now: ; Post Code was: CO9 1LX, now: ; Country was: , now: dubai (1 page)
6 July 2009Director's Change of Particulars / calvin platfoot / 06/07/2009 / HouseName/Number was: , now: 811; Street was: oak house, now: alanbara the palm; Area was: oak road, now: ; Post Town was: halstead, now: ; Region was: essex, now: ; Post Code was: CO9 1LX, now: ; Country was: , now: dubai (1 page)
6 July 2009Secretary's change of particulars / vivien platfoot / 06/07/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
3 July 2008Return made up to 15/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 September 2007Return made up to 15/06/07; no change of members (6 pages)
15 September 2007Return made up to 15/06/07; no change of members
  • 363(287) ‐ Registered office changed on 15/09/07
(6 pages)
30 August 2007Registered office changed on 30/08/07 from: baverstocks, dickens house guithavon street witham essex CM8 1BJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: baverstocks, dickens house guithavon street witham essex CM8 1BJ (1 page)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
4 July 2006Return made up to 15/06/06; full list of members (6 pages)
15 June 2005Incorporation (16 pages)
15 June 2005Incorporation (16 pages)