Company NameCJ Investments Limited
Company StatusDissolved
Company Number03985593
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameNafsika Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yaron Yehuda Frame
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Tredington
Shipston On Stour
CV36 4NJ
Director NameChristine Ann Phillips
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Rodborough Road
Dorridge
Solihull
West Midlands
B93 8EF
Secretary NameNicole Louise Frame
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor Farm
Tredington
Shipston On Stour
CV36 4NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nicole Louise Frame
50.00%
Ordinary
1 at £1Yaron Yehuda Frame
50.00%
Ordinary

Financials

Year2014
Net Worth£230,951
Cash£245,502
Current Liabilities£14,551

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 January 2003Delivered on: 8 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clifford mews clifford road clifford chambers stratford upon avon warwickshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
17 June 2020Application to strike the company off the register (3 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(5 pages)
7 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(5 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Christine Ann Phillips on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Christine Ann Phillips on 4 May 2010 (2 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Christine Ann Phillips on 4 May 2010 (2 pages)
11 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
5 May 2006Return made up to 04/05/06; full list of members (2 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
25 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 May 2003Return made up to 04/05/03; full list of members (7 pages)
17 May 2003Return made up to 04/05/03; full list of members (7 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
3 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
17 May 2002Return made up to 04/05/02; full list of members (7 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 04/05/01; full list of members (6 pages)
21 May 2001Return made up to 04/05/01; full list of members (6 pages)
19 June 2000Ad 04/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 June 2000Ad 04/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Memorandum and Articles of Association (11 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Memorandum and Articles of Association (11 pages)
17 May 2000Secretary resigned (1 page)
12 May 2000Company name changed nafsika LIMITED\certificate issued on 15/05/00 (2 pages)
12 May 2000Company name changed nafsika LIMITED\certificate issued on 15/05/00 (2 pages)
4 May 2000Incorporation (17 pages)
4 May 2000Incorporation (17 pages)