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

C J R (MIDLANDS) LIMITED

14 DUNCAN CLOSE, MOULTON PARK INDUSTRIAL ESTATE, NORTHAMPTON, NN3 6WL,
Company Registration Number
03922917
Private Limited Company
Active

Company Overview

About C J R (midlands) Ltd
C J R (MIDLANDS) LIMITED was founded on 2000-02-10 and has its registered office in Northampton. The organisation's status is listed as "Active". C J R (midlands) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C J R (MIDLANDS) LIMITED
 
Legal Registered Office
14 DUNCAN CLOSE
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6WL
Other companies in NN4
 
Filing Information
Company Number 03922917
Company ID Number 03922917
Date formed 2000-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:40:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J R (MIDLANDS) LIMITED
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 C J R (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
ADAM STEPHEN CLARGES
Director 2009-04-01
JACQUELINE MAY CLARGES
Director 2000-02-10
STEPHEN JOHN CLARGES
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARVEY COOKE
Director 2009-11-01 2014-12-19
ROGER HENRY GUNNETT
Director 2006-04-01 2009-12-31
ADAM STEPHEN CLARGES
Company Secretary 2002-01-02 2008-11-05
CAROLINE ANN RINGWOOD
Company Secretary 2000-02-10 2002-01-02
JOHN IAN RINGWOOD
Director 2000-02-10 2002-01-02

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
2024-02-01CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM Jubilee House 32 Duncan Close Moulton Park Northampton NN3 6WL United Kingdom
2022-12-20CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-10-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-08-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL
2019-03-18AP01DIRECTOR APPOINTED JAMES LEE CLARGES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-24AR0110/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-23AR0110/02/15 ANNUAL RETURN FULL LIST
2015-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039229170002
2015-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039229170001
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARVEY COOKE
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039229170004
2014-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039229170003
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0110/02/14 ANNUAL RETURN FULL LIST
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039229170002
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039229170001
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0110/02/13 ANNUAL RETURN FULL LIST
2012-12-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0110/02/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0110/02/11 ANNUAL RETURN FULL LIST
2011-02-25CH01Director's details changed for Stephen Harvey Cooke on 2011-01-01
2010-07-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AP01DIRECTOR APPOINTED STEPHEN HARVEY COOKE
2010-03-26AR0110/02/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARGES / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MAY CLARGES / 01/10/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEPHEN CLARGES / 01/10/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GUNNETT
2009-11-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06288aDIRECTOR APPOINTED ADAM CLARGES
2009-04-07363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY ADAM CLARGES
2008-05-07122S-DIV
2008-05-07RES13SUB DIV 01/04/2008
2008-03-26363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-05288cSECRETARY'S PARTICULARS CHANGED
2007-03-05353LOCATION OF REGISTER OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-03-14123NC INC ALREADY ADJUSTED 21/02/06
2006-03-14RES04£ NC 100/1000 21/02/0
2006-02-10363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-08363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-20287REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 43 BULL STREET HOLT NORFOLK NR25 6HP
2002-03-13363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-18288bSECRETARY RESIGNED
2002-01-18288bDIRECTOR RESIGNED
2002-01-11CERTNMCOMPANY NAME CHANGED CJ RINGWOOD (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 11/01/02
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: CASTLE CHAMBERS OPIE STREET NORWICH NORFOLK NR1 3DP
2000-03-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C J R (MIDLANDS) 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 C J R (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-02-01 Satisfied LLOYDS BANK PLC
2014-01-07 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 C J R (MIDLANDS) LIMITED

Intangible Assets
Patents
We have not found any records of C J R (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C J R (MIDLANDS) LIMITED
Trademarks
We have not found any records of C J R (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C J R (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2013-09-18 GBP £1,320 Professional Services
Northampton Borough Council 2013-02-21 GBP £1,344 Lift Maintenance
Northampton Borough Council 2012-11-12 GBP £1,325 Central Responsive Repairs
Northampton Borough Council 2012-10-25 GBP £1,016 Lift Maintenance
Northampton Borough Council 2012-05-15 GBP £1,000 Lift Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C J R (MIDLANDS) 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 C J R (MIDLANDS) 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 C J R (MIDLANDS) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1