Company NameCJ Metalworks Limited
Company StatusDissolved
Company Number05634390
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTarlochan Singh Chaggar
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleDevelopment Engineer
Country of ResidenceUnited Kingdom
Correspondence Address432 Eastcote Lane
Harrow
London
HA2 9AL
Secretary NameAmarjeet Singh Jandu
NationalityBritish
StatusClosed
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address162 Shakespeare Crescent
Manor Park
London
E12 6NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 November 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.cjmetalworks.co.uk

Location

Registered AddressC/O Valentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Amarjeet Singh Jandu
50.00%
Ordinary
49 at £1Tarlochan Singh Chaggar
49.00%
Ordinary
1 at £1Norman Younger
1.00%
Ordinary

Financials

Year2014
Net Worth£12,969
Cash£6,940
Current Liabilities£44,465

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
16 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
9 September 2013Liquidators statement of receipts and payments to 4 August 2013 (13 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 August 2013 (13 pages)
9 September 2013Liquidators' statement of receipts and payments to 4 August 2013 (13 pages)
9 September 2013Liquidators statement of receipts and payments to 4 August 2013 (13 pages)
20 September 2012Liquidators statement of receipts and payments to 4 August 2012 (13 pages)
20 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (13 pages)
20 September 2012Liquidators statement of receipts and payments to 4 August 2012 (13 pages)
20 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (13 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from 4 Dancastle 14 Arcadia Avenue London N3 2HS on 21 February 2012 (2 pages)
16 August 2011Registered office address changed from Unit 8C Eldon Way Park Royal London NW10 7QX England on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Unit 8C Eldon Way Park Royal London NW10 7QX England on 16 August 2011 (2 pages)
15 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2011Statement of affairs with form 4.19 (6 pages)
15 August 2011Statement of affairs with form 4.19 (6 pages)
15 August 2011Appointment of a voluntary liquidator (1 page)
15 August 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
(4 pages)
21 February 2011Annual return made up to 24 November 2010 with a full list of shareholders
Statement of capital on 2011-02-21
  • GBP 100
(4 pages)
21 February 2011Registered office address changed from Unit 12 Johnsons Way Park Royal London NW10 7PF on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Unit 12 Johnsons Way Park Royal London NW10 7PF on 21 February 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Tarlochan Singh Chaggar on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tarlochan Singh Chaggar on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Tarlochan Singh Chaggar on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 March 2009Return made up to 24/11/08; full list of members (3 pages)
4 March 2009Return made up to 24/11/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 24/11/07; full list of members (3 pages)
27 February 2008Return made up to 24/11/07; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 February 2007Registered office changed on 12/02/07 from: unit 12 johnsons way coronation road park royal london NW10 7QE (1 page)
12 February 2007Registered office changed on 12/02/07 from: unit 12 johnsons way coronation road park royal london NW10 7QE (1 page)
12 February 2007Return made up to 24/11/06; full list of members (2 pages)
12 February 2007Return made up to 24/11/06; full list of members (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
17 January 2006Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 277 stag lane kingsbury london NW9 0EF (1 page)
17 January 2006Ad 24/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 277 stag lane kingsbury london NW9 0EF (1 page)
17 January 2006New secretary appointed (2 pages)
24 November 2005Incorporation (9 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Incorporation (9 pages)