Company NameCJD Leisure Ltd.
Company StatusDissolved
Company Number06909680
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date19 September 2018 (5 years, 7 months ago)
Previous NameCapital Developments (Essex) Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Anna Marsh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr Darryn Marsh
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Secretary NameMr Darryn Marsh
StatusClosed
Appointed01 December 2011(2 years, 6 months after company formation)
Appointment Duration6 years, 9 months (closed 19 September 2018)
RoleCompany Director
Correspondence AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr David Marsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dencora Hose
34 White House Road
Ipswich
IP1 5LT

Location

Registered AddressUnit 1, First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth-£46,761
Cash£363
Current Liabilities£8,873

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 September 2018Final Gazette dissolved following liquidation (1 page)
19 June 2018Notice of final account prior to dissolution (20 pages)
22 January 2018Registered office address changed from St Martin's House the Runway South Ruilsip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 22 January 2018 (2 pages)
12 April 2017Appointment of a liquidator (1 page)
12 April 2017Court order insolvency:re block transfer replacement of liq (5 pages)
12 April 2017Court order insolvency:re block transfer replacement of liq (5 pages)
12 April 2017Appointment of a liquidator (1 page)
1 March 2016Registered office address changed from Hbc Crockatt Road Hadleigh Ipswich IP7 6RH to St Martin's House the Runway South Ruilsip Middlesex HA4 6SE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Hbc Crockatt Road Hadleigh Ipswich IP7 6RH to St Martin's House the Runway South Ruilsip Middlesex HA4 6SE on 1 March 2016 (1 page)
26 February 2016Appointment of a liquidator (1 page)
26 February 2016Appointment of a liquidator (1 page)
30 November 2015Order of court to wind up (2 pages)
30 November 2015Order of court to wind up (2 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Registered office address changed from Sir Thomas Slade Court 118 Star Lane Ipswich Suffolk IP4 1JN to Hbc Crockatt Road Hadleigh Ipswich IP7 6RH on 16 September 2015 (1 page)
16 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(4 pages)
16 September 2015Registered office address changed from Sir Thomas Slade Court 118 Star Lane Ipswich Suffolk IP4 1JN to Hbc Crockatt Road Hadleigh Ipswich IP7 6RH on 16 September 2015 (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 October 2013Registered office address changed from 5 Dencora Hose 34 White House Road Ipswich IP1 5LT United Kingdom on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from 5 Dencora Hose 34 White House Road Ipswich IP1 5LT United Kingdom on 16 October 2013 (2 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Appointment of Mr Darryn Marsh as a secretary (1 page)
26 January 2012Appointment of Mr Darryn Marsh as a secretary (1 page)
26 January 2012Appointment of Mrs Anna Marsh as a director (2 pages)
26 January 2012Appointment of Mr Darryn Marsh as a director (2 pages)
26 January 2012Termination of appointment of David Marsh as a director (1 page)
26 January 2012Appointment of Mrs Anna Marsh as a director (2 pages)
26 January 2012Appointment of Mr Darryn Marsh as a director (2 pages)
26 January 2012Termination of appointment of David Marsh as a director (1 page)
11 November 2011Company name changed capital developments (essex) LTD\certificate issued on 11/11/11
  • CONNOT ‐
(3 pages)
11 November 2011Company name changed capital developments (essex) LTD\certificate issued on 11/11/11
  • CONNOT ‐
(3 pages)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England on 5 July 2011 (1 page)
5 July 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Hubbard Way 2 Civic Drive Ipswich Suffolk IP1 2QA England on 5 July 2011 (1 page)
4 July 2011Director's details changed for Mr David Marsh on 19 May 2011 (2 pages)
4 July 2011Director's details changed for Mr David Marsh on 19 May 2011 (2 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
8 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 January 2011Registered office address changed from 49 All Saints Avenue Colchester CO3 4PA England on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 49 All Saints Avenue Colchester CO3 4PA England on 12 January 2011 (1 page)
3 September 2010Director's details changed for Mr David Marsh on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
3 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Mr David Marsh on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Mr David Marsh on 1 January 2010 (2 pages)
21 July 2010Registered office address changed from 347 Ipswich Road Colchester CO4 0HN on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 347 Ipswich Road Colchester CO4 0HN on 21 July 2010 (1 page)
19 May 2009Incorporation (14 pages)
19 May 2009Incorporation (14 pages)