Company NameCPJ Limited
Company StatusDissolved
Company Number05685780
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher John Tame
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Shoeburyness
Essex
SS3 9AS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJessica Pope
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address76 High Street
Shoeburyness
Essex
SS3 9AS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressChase Bureau Accountants
No 1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Christopher John Tame
100.00%
Ordinary

Financials

Year2014
Net Worth£693
Cash£1,289
Current Liabilities£596

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
22 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(3 pages)
21 April 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 100
(3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Christopher John Tame on 23 January 2010 (2 pages)
27 January 2010Director's details changed for Christopher John Tame on 23 January 2010 (2 pages)
27 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 January 2010Termination of appointment of Jessica Pope as a secretary (1 page)
5 January 2010Termination of appointment of Jessica Pope as a secretary (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
21 February 2008Return made up to 24/01/08; full list of members (2 pages)
21 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
22 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 February 2006Registered office changed on 28/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
24 January 2006Incorporation (15 pages)
24 January 2006Incorporation (15 pages)