Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AZETS (CJT&A) LIMITED
Company Information for

AZETS (CJT&A) LIMITED

Churchill House, 59 Lichfield Street, Walsall, WEST MIDLANDS, WS4 2BX,
Company Registration Number
02090128
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Azets (cjt&a) Ltd
AZETS (CJT&A) LIMITED was founded on 1987-01-16 and has its registered office in Walsall. The organisation's status is listed as "Active - Proposal to Strike off". Azets (cjt&a) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AZETS (CJT&A) LIMITED
 
Legal Registered Office
Churchill House
59 Lichfield Street
Walsall
WEST MIDLANDS
WS4 2BX
Other companies in WS4
 
Previous Names
COX JEROME TAXATION & ACCOUNTANCY CONSULTANTS LIMITED08/09/2020
Filing Information
Company Number 02090128
Company ID Number 02090128
Date formed 1987-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB456787296  
Last Datalog update: 2022-06-22 06:36:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AZETS (CJT&A) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN NORMAN SOUTHALL
Company Secretary 2015-12-01
DAVID JAMES BALDWIN
Director 2015-04-15
STEPHEN NORMAN SOUTHALL
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP WILLIAM ABRAHAM
Company Secretary 1991-12-31 2015-04-15
PHILIP WILLIAM ABRAHAM
Director 1991-12-31 2015-04-15
MARK JOHN ARRINDELL
Director 2012-08-07 2015-04-15
SIMON EDEN
Director 2012-08-07 2015-04-15
ROBIN THUMPSTON
Director 2012-08-07 2015-04-15
PETER JOHN COX
Director 1991-12-31 2014-09-30
STEPHEN JOHN PICKERING
Director 1996-09-01 2013-02-26
GLYNIS KATRINA ABRAHAM
Director 1991-12-31 2012-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES BALDWIN AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
DAVID JAMES BALDWIN AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (HEXHAM) LIMITED Director 2016-04-08 CURRENT 1988-07-14 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
DAVID JAMES BALDWIN CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
DAVID JAMES BALDWIN AZETS (SEATON BURN) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
DAVID JAMES BALDWIN AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
DAVID JAMES BALDWIN BK PLUS LIMITED Director 2015-11-13 CURRENT 2015-07-24 Active
DAVID JAMES BALDWIN AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WORCESTER) LIMITED Director 2015-09-28 CURRENT 2015-07-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID JAMES BALDWIN AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WELSHPOOL) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (OSWESTRY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (BRIDGNORTH) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (SHREWSBURY) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (TP) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active
DAVID JAMES BALDWIN AZETS (TELFORD) LIMITED Director 2014-11-14 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
DAVID JAMES BALDWIN AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
DAVID JAMES BALDWIN BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED Director 2011-07-04 CURRENT 2011-07-04 Dissolved 2015-10-20
DAVID JAMES BALDWIN AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
DAVID JAMES BALDWIN AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
DAVID JAMES BALDWIN AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
DAVID JAMES BALDWIN AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
DAVID JAMES BALDWIN AZETS (LEAMINGTON) LIMITED Director 2006-02-02 CURRENT 2005-11-24 Active
DAVID JAMES BALDWIN ZEUSS LTD Director 2006-01-01 CURRENT 2001-11-06 Dissolved 2015-07-20
DAVID JAMES BALDWIN AZETS (TAMWORTH) LIMITED Director 2006-01-01 CURRENT 2005-06-16 Active
STEPHEN NORMAN SOUTHALL AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (RC) LIMITED Director 2018-02-28 CURRENT 2004-09-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS PAYROLL & HR LIMITED Director 2018-02-28 CURRENT 2009-12-10 Active
STEPHEN NORMAN SOUTHALL AZETS (RL) LIMITED Director 2018-02-28 CURRENT 2014-05-09 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PETERBOROUGH) LIMITED Director 2018-02-28 CURRENT 1988-03-28 Active
STEPHEN NORMAN SOUTHALL AZETS (BDM) LIMITED Director 2017-10-27 CURRENT 2011-03-29 Active
STEPHEN NORMAN SOUTHALL AZETS PROBATE SERVICES LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
STEPHEN NORMAN SOUTHALL AZETS (WEST COUNTRY) LIMITED Director 2017-05-05 CURRENT 2005-01-27 Active
STEPHEN NORMAN SOUTHALL CLARK HOWES AUDITING SOLUTIONS LIMITED Director 2017-04-28 CURRENT 2008-05-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CHG) LIMITED Director 2017-04-28 CURRENT 2009-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (BICESTER) LIMITED Director 2017-04-28 CURRENT 2001-08-28 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CARDIFF) LIMITED Director 2017-04-13 CURRENT 2003-05-27 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (DURSLEY) LIMITED Director 2017-04-07 CURRENT 2008-03-07 Active
STEPHEN NORMAN SOUTHALL FINNIESTON BERRY PARTNERSHIP LIMITED Director 2017-02-10 CURRENT 1998-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (JESMOND) LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GUISBOROUGH) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS (KETTERING) LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS ADVANTAGE LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CANNOCK) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
STEPHEN NORMAN SOUTHALL CLB COOPERS SERVICES LIMITED Director 2016-11-28 CURRENT 1996-04-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CLB LIMITED Director 2016-11-28 CURRENT 2003-01-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL COTSWOLD ACCOUNTANCY LIMITED Director 2016-11-04 CURRENT 2003-05-28 Active
STEPHEN NORMAN SOUTHALL AZETS (CD) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN NORMAN SOUTHALL AZETS (NORTH WEST) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (EVESHAM) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (HEXHAM) LIMITED Director 2016-04-09 CURRENT 1988-07-14 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TR) LIMITED Director 2016-04-08 CURRENT 2012-06-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (ALNWICK) LIMITED Director 2016-04-08 CURRENT 2008-03-01 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL CHURCHILL HOUSE HOLDINGS LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (FE) LIMITED Director 2016-02-05 CURRENT 2003-02-24 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CROOK) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL BALDWINS PROPERTY HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (YARM) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
STEPHEN NORMAN SOUTHALL AZETS (WYNYARD) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (PORTOBELLO) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS RESTRUCTURING & INSOLVENCY LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NORTH EAST) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
STEPHEN NORMAN SOUTHALL AZETS (PAYESTAFF) LIMITED Director 2015-11-20 CURRENT 2007-09-19 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (GLOUCESTER) LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WORCESTER) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS AUDIT SERVICES LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
STEPHEN NORMAN SOUTHALL AZETS (DERBY) LIMITED Director 2015-05-19 CURRENT 2015-05-07 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (CJ) LIMITED Director 2015-04-15 CURRENT 2002-10-08 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (WELSHPOOL) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (OSWESTRY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (BRIDGNORTH) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (SHREWSBURY) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (TP) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
STEPHEN NORMAN SOUTHALL AZETS (TELFORD) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE FINANCE LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
STEPHEN NORMAN SOUTHALL AZETS (WOLVERHAMPTON) LIMITED Director 2013-01-09 CURRENT 2012-07-31 Active
STEPHEN NORMAN SOUTHALL AZETS (COVENTRY) LIMITED Director 2012-03-02 CURRENT 2001-02-15 Active
STEPHEN NORMAN SOUTHALL AZETS (MCC) LIMITED Director 2012-01-06 CURRENT 2011-03-24 Active
STEPHEN NORMAN SOUTHALL AZETS (WALSALL) LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
STEPHEN NORMAN SOUTHALL AZETS (NOTTINGHAM) LIMITED Director 2009-10-31 CURRENT 2009-10-31 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS CORPORATE SERVICES LIMITED Director 2008-12-03 CURRENT 2003-06-13 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS HOLDINGS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
STEPHEN NORMAN SOUTHALL AZETS (ASHBY) LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active
STEPHEN NORMAN SOUTHALL AZETS (STOURBRIDGE) LIMITED Director 2007-05-11 CURRENT 2007-05-11 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (NUNEATON) LIMITED Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off
STEPHEN NORMAN SOUTHALL AZETS (LEAMINGTON) LIMITED Director 2005-12-05 CURRENT 2005-11-24 Active
STEPHEN NORMAN SOUTHALL AZETS (TAMWORTH) LIMITED Director 2005-06-20 CURRENT 2005-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-30DS01Application to strike the company off the register
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM AIKMAN
2022-03-28SH19Statement of capital on 2022-03-28 GBP 1
2022-03-25SH20Statement by Directors
2022-03-25CAP-SSSolvency Statement dated 18/03/22
2022-03-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-28AP01DIRECTOR APPOINTED MR VIKAS SAGAR
2021-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY
2021-01-19PSC05Change of details for Azets (Cj) Limited as a person with significant control on 2020-09-07
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-18PSC05Change of details for Cox Jerome Group Limited as a person with significant control on 2020-09-07
2020-09-08RES15CHANGE OF COMPANY NAME 08/09/20
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL
2020-06-19TM02Termination of appointment of Stephen Norman Southall on 2020-06-09
2020-06-17AP01DIRECTOR APPOINTED MR IAN JOHN TINGLEY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25AUDAUDITOR'S RESIGNATION
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03PSC02Notification of Cox Jerome Group Limited as a person with significant control on 2017-01-01
2018-01-03PSC07CESSATION OF BALDWINS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30CH01Director's details changed for Mr Stephen Norman Southall on 2017-08-12
2017-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-13AA01Previous accounting period shortened from 14/04/16 TO 30/06/15
2016-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020901280005
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-11AA14/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AP03Appointment of Mr Stephen Norman Southall as company secretary on 2015-12-01
2015-09-21AA01Previous accounting period extended from 31/12/14 TO 14/04/15
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020901280005
2015-05-17AP01DIRECTOR APPOINTED MR DAVID JAMES BALDWIN
2015-05-17AP01DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL
2015-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-04-30RES13Resolutions passed:
  • Loan agreement 15/01/2005
2015-04-30TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ABRAHAM
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDEN
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN THUMPSTON
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ABRAHAM
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ARRINDELL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-15AR0131/12/14 FULL LIST
2014-10-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER COX
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PICKERING
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0131/12/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-18AR0131/12/12 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PICKERING / 07/08/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COX / 07/08/2012
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM ABRAHAM / 07/08/2012
2013-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP WILLIAM ABRAHAM / 07/08/2012
2012-10-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-24RES13APPROVAL OF A LOAN AGREEMENT 14/09/2012
2012-09-24RES01ADOPT ARTICLES 14/09/2012
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-23RES13FREEHOLD SALE 07/08/2012
2012-08-23RES13FINAL DIVIDEND DECLARED 07/08/2012
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GLYNIS ABRAHAM
2012-08-23RES13LOAN ARRANGEMENT 07/08/2012
2012-08-23RES1306/08/2012
2012-08-21AP01DIRECTOR APPOINTED MR SIMON EDEN
2012-08-21AP01DIRECTOR APPOINTED MR MARK JOHN ARRINDELL
2012-08-21AP01DIRECTOR APPOINTED MR ROBIN THUMPSTON
2012-01-26AR0131/12/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0131/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-08AR0131/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PICKERING / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PICKERING / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COX / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS KATRINA ABRAHAM / 01/10/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-04225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-06363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-07363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-13288NEW DIRECTOR APPOINTED
1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to AZETS (CJT&A) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AZETS (CJT&A) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-09-20 Satisfied COX JEROME GROUP LIMITED
LEGAL CHARGE 1993-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-04-14
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AZETS (CJT&A) LIMITED

Intangible Assets
Patents
We have not found any records of AZETS (CJT&A) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AZETS (CJT&A) LIMITED
Trademarks
We have not found any records of AZETS (CJT&A) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AZETS (CJT&A) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as AZETS (CJT&A) LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where AZETS (CJT&A) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AZETS (CJT&A) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AZETS (CJT&A) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.