Company NameCJS Cad Ltd
Company StatusDissolved
Company Number06624452
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr Christopher James Sinfield
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Guildford Way
Wallington
Surrey
SM6 8NS

Location

Registered Address320 Fir Tree Road
Epsom
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

1 at £1Mr Christopher James Sinfield
100.00%
Ordinary

Financials

Year2014
Net Worth£6,926
Cash£9,814
Current Liabilities£5,834

Accounts

Latest Accounts14 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 April

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
24 November 2016Application to strike the company off the register (3 pages)
14 October 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Fir Tree Road Epsom KT17 3NW on 14 October 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 14 April 2016 (3 pages)
3 October 2016Previous accounting period extended from 31 March 2016 to 14 April 2016 (1 page)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Director's details changed for Mr Christopher James Sinfield on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Christopher James Sinfield on 4 August 2015 (2 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Director's details changed for Mr Christopher James Sinfield on 2 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Christopher James Sinfield on 2 September 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2008Incorporation (18 pages)
19 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)