Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJS (2013) LIMITED
Company Information for

CJS (2013) LIMITED

MACCLESFIELD, CHESHIRE, SK10,
Company Registration Number
02491952
Private Limited Company
Dissolved

Dissolved 2014-12-08

Company Overview

About Cjs (2013) Ltd
CJS (2013) LIMITED was founded on 1990-04-11 and had its registered office in Macclesfield. The company was dissolved on the 2014-12-08 and is no longer trading or active.

Key Data
Company Name
CJS (2013) LIMITED
 
Legal Registered Office
MACCLESFIELD
CHESHIRE
 
Previous Names
C.J. SECURITY SYSTEMS LIMITED13/02/2014
Filing Information
Company Number 02491952
Date formed 1990-04-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2014-12-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-04 20:57:01
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 CJS (2013) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STUART ALLISON
Company Secretary 2001-04-01
CHRISTOPHER STUART ALLISON
Director 2013-05-01
ALAN JOHN GERALD CLAYTON
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN GERALD CLAYTON
Company Secretary 2001-02-23 2001-03-31
BERYL BARTON
Company Secretary 1994-12-01 2001-02-23
PETER JOHNSON
Director 1991-04-30 1995-06-16
ALAN JOHN GERALD CLAYTON
Company Secretary 1991-04-30 1994-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN GERALD CLAYTON ALAN CLAYTON LIMITED Director 2007-07-24 CURRENT 2007-07-24 Active - Proposal to Strike off
ALAN JOHN GERALD CLAYTON METRO LOCKS LIMITED Director 1991-12-29 CURRENT 1982-08-02 Active - Proposal to Strike off

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
2014-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-254.70DECLARATION OF SOLVENCY
2014-04-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-25LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-11AA28/02/14 TOTAL EXEMPTION SMALL
2014-04-03AA01PREVEXT FROM 30/09/2013 TO 28/02/2014
2014-02-13RES15CHANGE OF NAME 23/01/2014
2014-02-13CERTNMCOMPANY NAME CHANGED C.J. SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/02/14
2014-02-04CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART ALLISON
2013-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STUART ALLISON / 15/05/2013
2013-05-09LATEST SOC09/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-09AR0111/04/13 FULL LIST
2013-04-11AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-21AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-30AR0111/04/12 FULL LIST
2011-06-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-18AR0111/04/11 FULL LIST
2010-05-11AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-13AR0111/04/10 FULL LIST
2009-06-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-05-06353LOCATION OF REGISTER OF MEMBERS
2008-05-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-05363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2006-05-04363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-23363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-10363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-04-20363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2001-03-14288bSECRETARY RESIGNED
2001-03-14288aNEW SECRETARY APPOINTED
2000-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-06363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1999-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-28363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1998-04-27363sRETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-04-23363sRETURN MADE UP TO 11/04/97; CHANGE OF MEMBERS
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-02363sRETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-12288DIRECTOR RESIGNED
1995-04-19363sRETURN MADE UP TO 11/04/95; NO CHANGE OF MEMBERS
1995-01-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-05-13363sRETURN MADE UP TO 11/04/94; FULL LIST OF MEMBERS
1993-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-05-10363sRETURN MADE UP TO 11/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities




Licences & Regulatory approval
We could not find any licences issued to CJS (2013) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against CJS (2013) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 85,277
Creditors Due Within One Year 2011-09-30 £ 94,356

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 CJS (2013) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 43,519
Cash Bank In Hand 2011-09-30 £ 39,118
Current Assets 2012-09-30 £ 152,344
Current Assets 2011-09-30 £ 168,456
Debtors 2012-09-30 £ 107,136
Debtors 2011-09-30 £ 127,752
Shareholder Funds 2012-09-30 £ 73,322
Shareholder Funds 2011-09-30 £ 83,342
Stocks Inventory 2012-09-30 £ 1,689
Stocks Inventory 2011-09-30 £ 1,586
Tangible Fixed Assets 2012-09-30 £ 6,255
Tangible Fixed Assets 2011-09-30 £ 9,242

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CJS (2013) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJS (2013) LIMITED
Trademarks
We have not found any records of CJS (2013) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJS (2013) 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 (80200 - Security systems service activities) as CJS (2013) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CJS (2013) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCJS (2013) LIMITEDEvent Date2014-07-25
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 29 August 2014 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 15 April 2014. Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP Further details contact: David Thorniley, email: info@mvlonline.co.uk. Alternative contact: Chris Maslin.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJS (2013) 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 CJS (2013) 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.