Company NameCJ Automotive Limited
DirectorNeal Mark Paul Jackson
Company StatusActive
Company Number08195329
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Neal Mark Paul Jackson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2013(5 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months
RoleGarage Owner
Country of ResidenceEngland
Correspondence Address20 Rivington Court, Hardwick Grange
Woolston
Warrington
WA1 4RT
Director NameMr Thomas Brian Capper
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Newton Bank
Middlewich
CW10 9EX
Director NameMiss Nicola Challinor
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rivington Court, Hardwick Grange
Woolston
Warrington
WA1 4RT

Contact

Websitecjautoservice.co.uk
Telephone01925 589066
Telephone regionWarrington

Location

Registered Address20 Rivington Court, Hardwick Grange
Woolston
Warrington
WA1 4RT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Shareholders

2 at £1Neal Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,647
Cash£1,486
Current Liabilities£8,575

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

22 June 2020Change of details for Mr Neal Mark-Paul Jackson as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Termination of appointment of Nicola Challinor as a director on 22 June 2020 (1 page)
22 June 2020Director's details changed for Mr Neal Mark-Paul Jackson on 22 June 2020 (2 pages)
19 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
19 May 2020Director's details changed for Mr Neal Mark-Paul Jackson on 14 May 2019 (2 pages)
19 May 2020Director's details changed for Miss Nicola Challinor on 14 May 2019 (2 pages)
19 May 2020Change of details for Mr Neal Mark-Paul Jackson as a person with significant control on 14 May 2019 (2 pages)
28 October 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
15 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
21 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(4 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
25 March 2014Appointment of Miss Nicola Challinor as a director (2 pages)
25 March 2014Appointment of Miss Nicola Challinor as a director (2 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 23 Newton Bank Middlewich CW10 9EX England on 18 February 2013 (1 page)
18 February 2013Appointment of Mr Neal Mark-Paul Jackson as a director (2 pages)
18 February 2013Appointment of Mr Neal Mark-Paul Jackson as a director (2 pages)
18 February 2013Registered office address changed from 23 Newton Bank Middlewich CW10 9EX England on 18 February 2013 (1 page)
18 February 2013Termination of appointment of Thomas Capper as a director (1 page)
18 February 2013Termination of appointment of Thomas Capper as a director (1 page)
29 August 2012Incorporation (24 pages)
29 August 2012Incorporation (24 pages)