Company NameCJP Charter Limited
Company StatusDissolved
Company Number03820799
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NameG.B.C.R. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Pattison
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 16 February 2016)
RoleAccounts Executive
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Peter Francis White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 16 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Charles Dominic Bamford Sandy
NationalityBritish
StatusClosed
Appointed21 October 1999(2 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

667 at £1Cjp LTD
66.70%
Ordinary
333 at £1Charter Land & Estates LTD
33.30%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
23 November 2015Application to strike the company off the register (3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
23 May 2014Director's details changed for Mr Peter Francis White on 23 May 2014 (2 pages)
23 May 2014Secretary's details changed for Mr Charles Dominic Bamford Sandy on 23 May 2014 (1 page)
23 May 2014Director's details changed for Christopher John Pattison on 23 May 2014 (2 pages)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 6JT United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 66 Chiltern Street London W1U 6JT United Kingdom on 3 April 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,000
(5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Registered office address changed from 82 St John Street London EC1M 4JN on 17 August 2011 (1 page)
17 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
13 August 2010Secretary's details changed for Charles Dominic Bamford Sandy on 5 August 2010 (2 pages)
13 August 2010Director's details changed for Christopher John Pattison on 5 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Francis White on 5 August 2010 (2 pages)
13 August 2010Director's details changed for Peter Francis White on 5 August 2010 (2 pages)
13 August 2010Director's details changed for Christopher John Pattison on 5 August 2010 (2 pages)
13 August 2010Secretary's details changed for Charles Dominic Bamford Sandy on 5 August 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Return made up to 05/08/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Return made up to 05/08/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Return made up to 05/08/07; full list of members (2 pages)
12 March 2007Return made up to 05/08/06; full list of members (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Location of register of members (1 page)
25 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 September 2005Return made up to 05/08/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2004Return made up to 05/08/04; no change of members (4 pages)
29 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 September 2003Director's particulars changed (1 page)
19 August 2003Return made up to 05/08/03; full list of members (5 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2003Director's particulars changed (1 page)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 September 2002Return made up to 05/08/02; no change of members (4 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
18 September 2001Secretary's particulars changed (1 page)
18 September 2001Return made up to 05/08/01; no change of members (4 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Ad 21/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999Registered office changed on 11/11/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
20 October 1999Company name changed G.B.C.R. LIMITED\certificate issued on 21/10/99 (2 pages)
5 August 1999Incorporation (12 pages)