Company NameCJS (2013) Limited
Company StatusDissolved
Company Number02491952
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date8 December 2014 (9 years, 4 months ago)
Previous NamesJayworth Limited and C.J. Security Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Alan John Gerald Clayton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(1 year after company formation)
Appointment Duration23 years, 7 months (closed 08 December 2014)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds
Ridgehill
Sutton
Cheshire
SK11 0LU
Secretary NameChristopher Stuart Allison
NationalityBritish
StatusClosed
Appointed01 April 2001(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 08 December 2014)
RoleCompany Director
Correspondence AddressHigh Field Macclesfield Road
Whaley Bridge
High Peak
Derbyshire
SK23 7DR
Director NameMr Christopher Stuart Allison
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(23 years after company formation)
Appointment Duration1 year, 7 months (closed 08 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Field Macclesfield Road
Whaley Bridge
High Peak
Derbyshire
SK23 7DR
Director NamePeter Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 16 June 1995)
RoleAlarm Engineer
Correspondence Address126 Gawsworth Road
Macclesfield
Cheshire
SK11 8UQ
Secretary NameAlan John Gerald Clayton
NationalityBritish
StatusResigned
Appointed30 April 1991(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressBrookside House
Chelford Road Henbury
Macclesfield
Cheshire
Secretary NameBeryl Barton
NationalityBritish
StatusResigned
Appointed01 December 1994(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 February 2001)
RoleCompany Director
Correspondence Address115 Tytherington Drive
Tytherington
Macclesfield
Cheshire
SK10 2JG
Secretary NameAlan John Gerald Clayton
NationalityBritish
StatusResigned
Appointed23 February 2001(10 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Walker Lane
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0DZ

Location

Registered AddressUnit 3
Fence Avenue Industrial Estate
Macclesfield
Cheshire
SK10 1LT
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield East
Built Up AreaMacclesfield

Shareholders

50 at £1Alan John Gerald Clayton
50.00%
Ordinary
50 at £1Christopher Allison
50.00%
Ordinary

Financials

Year2014
Net Worth£315,542
Cash£379,711
Current Liabilities£98,524

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 December 2014Final Gazette dissolved following liquidation (1 page)
8 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2014Return of final meeting in a members' voluntary winding up (4 pages)
25 April 2014Appointment of a voluntary liquidator (1 page)
25 April 2014Declaration of solvency (3 pages)
25 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 April 2014Previous accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
13 February 2014Company name changed C.J. security systems LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
4 February 2014Change of name notice (2 pages)
11 December 2013Satisfaction of charge 1 in full (1 page)
6 December 2013Appointment of Mr Christopher Stuart Allison as a director on 1 May 2013 (2 pages)
6 December 2013Appointment of Mr Christopher Stuart Allison as a director on 1 May 2013 (2 pages)
15 May 2013Secretary's details changed for Christopher Stuart Allison on 15 May 2013 (2 pages)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
29 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 May 2009Location of register of members (1 page)
23 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 June 2007Return made up to 11/04/07; full list of members (2 pages)
4 May 2006Return made up to 11/04/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 April 2004Return made up to 11/04/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 May 2003Return made up to 11/04/03; full list of members (6 pages)
5 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
20 April 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
20 April 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
9 August 2000 (5 pages)
6 April 2000Return made up to 11/04/00; full list of members (6 pages)
4 August 1999 (4 pages)
14 June 1999 (6 pages)
28 April 1999Return made up to 11/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
30 July 1997 (9 pages)
23 April 1997Return made up to 11/04/97; change of members (6 pages)
6 August 1996 (6 pages)
2 May 1996Return made up to 11/04/96; full list of members (6 pages)
12 July 1995Director resigned (2 pages)
19 April 1995Return made up to 11/04/95; no change of members (4 pages)