Company NameC J Sparks Ltd
DirectorChristopher John Hudson
Company StatusActive - Proposal to Strike off
Company Number08189126
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Christopher John Hudson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB
Secretary NameUnique Financial Solutions Group Limited (Corporation)
StatusResigned
Appointed23 August 2012(same day as company formation)
Correspondence AddressThe Old Granary Dunton Road
Laindon
Essex
SS15 4DB

Contact

Websitecjsparks.com
Email address[email protected]
Telephone020 77577457
Telephone regionLondon

Location

Registered Address8 Blue Leaves Avenue
Netherne On The Hill
CR5 1NU
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher John Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£6,322
Current Liabilities£29,787

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 August 2023 (7 months, 4 weeks ago)
Next Return Due5 September 2024 (4 months, 3 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 22 August 2020 with updates (5 pages)
14 December 2020Registered office address changed from 8 8 Blue Leaves Avenue Netherne on the Hill Surrey CR5 1NU United Kingdom to 8 Blue Leaves Avenue Netherne on the Hill CR5 1NU on 14 December 2020 (1 page)
14 December 2020Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 8 8 Blue Leaves Avenue Netherne on the Hill Surrey CR5 1NU on 14 December 2020 (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
4 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 September 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
21 August 2018Change of details for Mr Christopher John Hudson as a person with significant control on 9 July 2018 (2 pages)
21 August 2018Director's details changed for Mr Christopher John Hudson on 9 July 2018 (2 pages)
9 July 2018Change of details for Mr Christopher John Hudson as a person with significant control on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Christopher John Hudson on 9 July 2018 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (9 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (9 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
31 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Christopher John Hudson on 3 August 2016 (2 pages)
3 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 24 August 2015 (1 page)
3 August 2016Termination of appointment of Unique Financial Solutions Group Limited as a secretary on 24 August 2015 (1 page)
3 August 2016Director's details changed for Mr Christopher John Hudson on 3 August 2016 (2 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
11 December 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
11 December 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)