Greasby
Wirral
Cheshsire
CH49 2NG
Wales
Secretary Name | Mr Craig Steven Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadway Greasby Wirral Cheshsire CH49 2NG Wales |
Director Name | Mrs Linda Catherine Jackson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2006) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Greenbank Drive Pensby Wirral CH61 5UF Wales |
Director Name | Mr Graham Jackson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2011) |
Role | Control Engineer |
Country of Residence | England |
Correspondence Address | 34 Greenbank Drive Pensby Cheshire CH61 5UF Wales |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 0151 6060070 |
---|---|
Telephone region | Liverpool |
Registered Address | Lock Head Offices Qell Lock West Bank, Eastham Locks, Eastham Wirral CH62 0BB Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Eastham |
60 at £1 | Craig Jackson 60.00% Ordinary |
---|---|
40 at £1 | Emma Jackson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,472 |
Current Liabilities | £76,238 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
13 January 2021 | Change of details for Mr Craig Steven Jackson as a person with significant control on 13 January 2021 (2 pages) |
---|---|
31 December 2020 | Change of details for Mr Craig Steven Jackson as a person with significant control on 1 September 2020 (2 pages) |
10 November 2020 | Change of details for Mr Craig Steven Jackson as a person with significant control on 1 September 2020 (2 pages) |
8 October 2020 | Second filing of Confirmation Statement dated 1 September 2020 (3 pages) |
11 September 2020 | Confirmation statement made on 1 September 2020 with no updates
|
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 September 2019 | Registered office address changed from Unit 1 Carr Hall Farm Hoylake Road Wirral Merseyside CH46 5NA to Lock Head Offices Qell Lock West Bank, Eastham Locks, Eastham Wirral CH62 0BB on 17 September 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Registered office address changed from Unit 1 Carrhall Farm Hoylake Road Moreton Wirral CH46 5NA to Unit 1 Carr Hall Farm Hoylake Road Wirral Merseyside CH46 5NA on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Registered office address changed from Unit 1 Carrhall Farm Hoylake Road Moreton Wirral CH46 5NA to Unit 1 Carr Hall Farm Hoylake Road Wirral Merseyside CH46 5NA on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 October 2011 | Termination of appointment of Graham Jackson as a director (1 page) |
25 October 2011 | Termination of appointment of Graham Jackson as a director (1 page) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from 10 Broadway Greasby Wirral CH49 2NG on 29 September 2010 (1 page) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from 10 Broadway Greasby Wirral CH49 2NG on 29 September 2010 (1 page) |
28 September 2010 | Director's details changed for Craig Steven Jackson on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Craig Steven Jackson on 8 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Craig Steven Jackson on 8 September 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 September 2009 | Company name changed c s j building services LIMITED\certificate issued on 05/09/09 (2 pages) |
4 September 2009 | Company name changed c s j building services LIMITED\certificate issued on 05/09/09 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 August 2008 (2 pages) |
27 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (2 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 34 greenbank drive pensby wirral CH61 5UF (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 34 greenbank drive pensby wirral CH61 5UF (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
15 March 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
6 April 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 April 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
26 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 08/09/05; full list of members (2 pages) |
20 September 2005 | New director appointed (1 page) |
20 September 2005 | New director appointed (1 page) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
14 October 2004 | New secretary appointed;new director appointed (2 pages) |
4 October 2004 | Ad 08/09/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 October 2004 | Ad 08/09/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 September 2004 | Registered office changed on 09/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
9 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
8 September 2004 | Incorporation (13 pages) |
8 September 2004 | Incorporation (13 pages) |