Company NameCJL Exec (Chauffeurs) Limited
Company StatusDissolved
Company Number05419251
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Jason Little
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGautam House 1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
Secretary NameElaine Elizabeth Little
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Directo
Correspondence Address7 Greenacres Avenue
Ickenham
Middlesex
UB10 8HG
Director NameMr Christopher Jason Little
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Greenacres Avenue
Ickenham
Uxbridge
Middlesex
UB10 8HG
Secretary NameMr Samy Batanoni
NationalityBritish
StatusResigned
Appointed15 February 2008(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address29a Northdown Close
Ruislip
Middlesex
HA4 6JY
Director NameMr David Hugh Little
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(4 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGautam House 1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
Secretary NameMrs Elaine Elizabeth Little
StatusResigned
Appointed09 February 2010(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 May 2019)
RoleCompany Director
Correspondence AddressGautam House 1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Contact

Websitewww.armouredchauffeurcars.com

Location

Registered AddressGautam House
1-3 Shenley Avenue
Ruislip
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Christopher Jason Little
99.00%
Ordinary
1 at £1Mr Samy Batanoni
1.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£51,616
Current Liabilities£83,433

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2019Voluntary strike-off action has been suspended (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (3 pages)
10 May 2019Termination of appointment of Elaine Elizabeth Little as a secretary on 10 May 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
17 October 2018Cessation of David Hugh Little as a person with significant control on 17 October 2018 (1 page)
17 October 2018Notification of Christopher Jason Little as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Termination of appointment of David Hugh Little as a director on 17 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2018Cessation of Christopher Jason Little as a person with significant control on 17 October 2018 (1 page)
17 October 2018Appointment of Mr Christopher Jason Little as a director on 17 October 2018 (2 pages)
17 October 2018Notification of Christopher Jason Little as a person with significant control on 17 October 2018 (2 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
11 February 2014Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG United Kingdom on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG United Kingdom on 11 February 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
24 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
15 February 2010Appointment of Mrs Elaine Elizabeth Little as a secretary (1 page)
15 February 2010Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 15 February 2010 (1 page)
15 February 2010Termination of appointment of Samy Batanoni as a secretary (1 page)
15 February 2010Appointment of Mr David Hugh Little as a director (2 pages)
15 February 2010Termination of appointment of Christopher Little as a director (1 page)
15 February 2010Appointment of Mr David Hugh Little as a director (2 pages)
15 February 2010Termination of appointment of Christopher Little as a director (1 page)
15 February 2010Termination of appointment of Samy Batanoni as a secretary (1 page)
15 February 2010Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 15 February 2010 (1 page)
15 February 2010Appointment of Mrs Elaine Elizabeth Little as a secretary (1 page)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
8 May 2009Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 May 2009Secretary's change of particulars / samy batanoni / 06/04/2009 (1 page)
8 May 2009Return made up to 08/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2008Appointment terminated director david little (1 page)
10 April 2008Appointment terminated director david little (1 page)
10 April 2008Director appointed mr christopher jason little (1 page)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Appointment terminated secretary elaine little (1 page)
10 April 2008Appointment terminated secretary elaine little (1 page)
10 April 2008Secretary appointed mr samy batanoni (1 page)
10 April 2008Secretary appointed mr samy batanoni (1 page)
10 April 2008Director appointed mr christopher jason little (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
14 May 2007Return made up to 08/04/07; full list of members (2 pages)
14 May 2007Return made up to 08/04/07; full list of members (2 pages)
18 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
18 August 2006Accounts for a dormant company made up to 30 April 2006 (6 pages)
13 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2006Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2006Return made up to 08/04/06; full list of members (2 pages)
22 May 2006Return made up to 08/04/06; full list of members (2 pages)
26 April 2006Registered office changed on 26/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page)
26 April 2006Registered office changed on 26/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005Registered office changed on 04/05/05 from: roman house 296 golders green road london NW11 9PT (1 page)
4 May 2005Registered office changed on 04/05/05 from: roman house 296 golders green road london NW11 9PT (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
8 April 2005Incorporation (12 pages)
8 April 2005Incorporation (12 pages)