Company NameC J T Services Ltd.
Company StatusDissolved
Company Number05375759
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date5 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Charles Turner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleHealth & Safety Consultancy/Se
Country of ResidenceEngland
Correspondence Address23 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Director NameMrs Jacqueline Turner
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address23 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP
Secretary NameMr Christopher Charles Turner
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleHealth & Safety Consultancy/Se
Country of ResidenceEngland
Correspondence Address23 The Lindens
Langdon Hills
Basildon
Essex
SS16 6RP

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

50 at £1Christopher Charles Turner
50.00%
Ordinary
50 at £1Jacqueline Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£383
Cash£5,539
Current Liabilities£64,555

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 March 2014Final Gazette dissolved following liquidation (1 page)
5 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
5 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 July 2013Liquidators' statement of receipts and payments to 30 June 2013 (9 pages)
31 July 2013Liquidators' statement of receipts and payments to 30 June 2013 (9 pages)
31 July 2013Liquidators statement of receipts and payments to 30 June 2013 (9 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1AB on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
7 August 2012Liquidators' statement of receipts and payments to 30 June 2012 (11 pages)
7 August 2012Liquidators statement of receipts and payments to 30 June 2012 (11 pages)
7 August 2012Liquidators' statement of receipts and payments to 30 June 2012 (11 pages)
27 February 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2012Appointment of a voluntary liquidator (1 page)
27 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2011Registered office address changed from 92 Friern Gardnes Wickford Essex SS12 0HD England on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 92 Friern Gardnes Wickford Essex SS12 0HD England on 12 July 2011 (2 pages)
11 July 2011Appointment of a voluntary liquidator (1 page)
11 July 2011Statement of affairs with form 4.19 (6 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2011Statement of affairs with form 4.19 (6 pages)
11 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-01
(1 page)
11 July 2011Appointment of a voluntary liquidator (1 page)
13 May 2011Registered office address changed from 23 the Lindens Langdon Hills Basildon Essex SS16 6RP United Kingdom on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 23 the Lindens Langdon Hills Basildon Essex SS16 6RP United Kingdom on 13 May 2011 (1 page)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(5 pages)
23 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(5 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Director's details changed for Christopher Charles Turner on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Jacqueline Turner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Christopher Charles Turner on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Jacqueline Turner on 19 March 2010 (2 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 March 2009Director and Secretary's Change of Particulars / christopher turner / 29/04/2008 / HouseName/Number was: , now: 23; Street was: 52 halt drive, now: the lindens; Area was: linford, now: langdon hills; Post Town was: stanford le hope, now: basildon; Post Code was: SS17 0RA, now: SS16 6RP (1 page)
20 March 2009Director and secretary's change of particulars / christopher turner / 29/04/2008 (1 page)
20 March 2009Return made up to 25/02/09; full list of members (4 pages)
20 March 2009Director's Change of Particulars / jacqueline turner / 29/04/2008 / HouseName/Number was: , now: 23; Street was: 52 halt drive, now: the lindens; Area was: linford, now: langdon hills; Post Town was: stanford le hope, now: basildon; Post Code was: SS17 0RA, now: SS16 6RP (1 page)
20 March 2009Return made up to 25/02/09; full list of members (4 pages)
20 March 2009Director's change of particulars / jacqueline turner / 29/04/2008 (1 page)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 September 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
10 April 2008Return made up to 25/02/08; full list of members (4 pages)
10 April 2008Return made up to 25/02/08; full list of members (4 pages)
9 April 2008Registered office changed on 09/04/2008 from 52 halt drive linford stanford le hope essex SS17 0RA (1 page)
9 April 2008Registered office changed on 09/04/2008 from 52 halt drive linford stanford le hope essex SS17 0RA (1 page)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
14 March 2007Return made up to 25/02/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 April 2006Return made up to 25/02/06; full list of members (7 pages)
7 April 2006Return made up to 25/02/06; full list of members (7 pages)
25 February 2005Incorporation (19 pages)
25 February 2005Incorporation (19 pages)