Company NameCJL Armoured Diplomatic Protection Limited
Company StatusDissolved
Company Number08781736
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Christopher Jason Little
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGautam House Shenley Avenue
Ruislip
HA4 6BP
Director NameMr David Hugh Little
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenacres Avenue
Ickenham
Uxbridge
Middlesex
UB10 8HG
Secretary NameElaine Elizabeth Little
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Greenacres Avenue
Ickenham
Uxbridge
Middlesex
UB10 8HG

Location

Registered AddressGautam House
Shenley Avenue
Ruislip
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 £1Samy Batanoni
1.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (3 pages)
29 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 April 2019Termination of appointment of Elaine Elizabeth Little as a secretary on 3 April 2019 (1 page)
17 October 2018Appointment of Mr Christopher Jason Little as a director 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)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
12 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG to Gautam House Shenley Avenue Ruislip HA4 6BP on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 7 Greenacres Avenue Ickenham Uxbridge Middlesex UB10 8HG to Gautam House Shenley Avenue Ruislip HA4 6BP on 9 October 2017 (1 page)
12 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
25 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)