Woolston
Warrington
WA1 4RT
Director Name | Mr Thomas Brian Capper |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Newton Bank Middlewich CW10 9EX |
Director Name | Miss Nicola Challinor |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT |
Website | cjautoservice.co.uk |
---|---|
Telephone | 01925 589066 |
Telephone region | Warrington |
Registered Address | 20 Rivington Court, Hardwick Grange Woolston Warrington WA1 4RT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
2 at £1 | Neal Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,647 |
Cash | £1,486 |
Current Liabilities | £8,575 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
22 June 2020 | Change of details for Mr Neal Mark-Paul Jackson as a person with significant control on 22 June 2020 (2 pages) |
---|---|
22 June 2020 | Termination of appointment of Nicola Challinor as a director on 22 June 2020 (1 page) |
22 June 2020 | Director's details changed for Mr Neal Mark-Paul Jackson on 22 June 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with updates (4 pages) |
19 May 2020 | Director's details changed for Mr Neal Mark-Paul Jackson on 14 May 2019 (2 pages) |
19 May 2020 | Director's details changed for Miss Nicola Challinor on 14 May 2019 (2 pages) |
19 May 2020 | Change of details for Mr Neal Mark-Paul Jackson as a person with significant control on 14 May 2019 (2 pages) |
28 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
21 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
25 March 2014 | Appointment of Miss Nicola Challinor as a director (2 pages) |
25 March 2014 | Appointment of Miss Nicola Challinor as a director (2 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from 23 Newton Bank Middlewich CW10 9EX England on 18 February 2013 (1 page) |
18 February 2013 | Appointment of Mr Neal Mark-Paul Jackson as a director (2 pages) |
18 February 2013 | Appointment of Mr Neal Mark-Paul Jackson as a director (2 pages) |
18 February 2013 | Registered office address changed from 23 Newton Bank Middlewich CW10 9EX England on 18 February 2013 (1 page) |
18 February 2013 | Termination of appointment of Thomas Capper as a director (1 page) |
18 February 2013 | Termination of appointment of Thomas Capper as a director (1 page) |
29 August 2012 | Incorporation (24 pages) |
29 August 2012 | Incorporation (24 pages) |