Active - Proposal to Strike off
Company Information for AZETS (CJ) LIMITED
2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
|
Company Registration Number
04555771
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
AZETS (CJ) LIMITED | ||||
Legal Registered Office | ||||
2nd Floor Regis House 45 King William Street London EC4R 9AN Other companies in WS4 | ||||
Previous Names | ||||
|
Company Number | 04555771 | |
---|---|---|
Company ID Number | 04555771 | |
Date formed | 2002-10-08 | |
Country | ENGLAND | |
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 | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-22 04:51:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN NORMAN SOUTHALL |
||
DAVID JAMES BALDWIN |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP WILLIAM ABRAHAM |
Director | ||
GLYNIS KATRINA ABRAHAM |
Company Secretary | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS (CD) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
AZETS (NORTH WEST) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
AZETS (EVESHAM) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
AZETS (TR) LIMITED | Director | 2016-04-08 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
AZETS (HEXHAM) LIMITED | Director | 2016-04-08 | CURRENT | 1988-07-14 | Active - Proposal to Strike off | |
AZETS (ALNWICK) LIMITED | Director | 2016-04-08 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
CHURCHILL HOUSE HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
AZETS (FE) LIMITED | Director | 2016-02-05 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
AZETS (CROOK) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (YARM) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (SEATON BURN) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (WYNYARD) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (PORTOBELLO) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS RESTRUCTURING & INSOLVENCY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
AZETS (NORTH EAST) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AZETS (PAYESTAFF) LIMITED | Director | 2015-11-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
BK PLUS LIMITED | Director | 2015-11-13 | CURRENT | 2015-07-24 | Active | |
AZETS (GLOUCESTER) LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AZETS (WORCESTER) LIMITED | Director | 2015-09-28 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
AZETS AUDIT SERVICES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
AZETS (DERBY) LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
AZETS (CJT&A) LIMITED | Director | 2015-04-15 | CURRENT | 1987-01-16 | Active - Proposal to Strike off | |
AZETS (WELSHPOOL) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (OSWESTRY) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (BRIDGNORTH) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (SHREWSBURY) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TP) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active | |
AZETS (TELFORD) LIMITED | Director | 2014-11-14 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (WOLVERHAMPTON) LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-31 | Active | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
BALDWINS & SIMMONS BUSINESS SOLUTIONS LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2015-10-20 | |
AZETS (WALSALL) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
AZETS (NOTTINGHAM) LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
AZETS CORPORATE SERVICES LIMITED | Director | 2008-12-03 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2006-02-02 | CURRENT | 2005-11-24 | Active | |
ZEUSS LTD | Director | 2006-01-01 | CURRENT | 2001-11-06 | Dissolved 2015-07-20 | |
AZETS (TAMWORTH) LIMITED | Director | 2006-01-01 | CURRENT | 2005-06-16 | Active | |
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
AZETS PROBATE SERVICES LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active | |
FINNIESTON BERRY PARTNERSHIP LIMITED | Director | 2017-02-10 | CURRENT | 1998-03-24 | Active | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
AZETS (CD) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
AZETS (NORTH WEST) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
AZETS (EVESHAM) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
AZETS (HEXHAM) LIMITED | Director | 2016-04-09 | CURRENT | 1988-07-14 | Active - Proposal to Strike off | |
AZETS (TR) LIMITED | Director | 2016-04-08 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
AZETS (ALNWICK) LIMITED | Director | 2016-04-08 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
CHURCHILL HOUSE HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
AZETS (FE) LIMITED | Director | 2016-02-05 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
AZETS (CROOK) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (YARM) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (WYNYARD) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (PORTOBELLO) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS RESTRUCTURING & INSOLVENCY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
AZETS (NORTH EAST) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AZETS (PAYESTAFF) LIMITED | Director | 2015-11-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
AZETS (GLOUCESTER) LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AZETS (WORCESTER) LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
AZETS AUDIT SERVICES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
AZETS (DERBY) LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
AZETS (CJT&A) LIMITED | Director | 2015-04-15 | CURRENT | 1987-01-16 | Active - Proposal to Strike off | |
AZETS (WELSHPOOL) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (OSWESTRY) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (BRIDGNORTH) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (SHREWSBURY) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TP) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
AZETS (TELFORD) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS CORPORATE FINANCE LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
AZETS (WOLVERHAMPTON) LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-31 | Active | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
AZETS (MCC) LIMITED | Director | 2012-01-06 | CURRENT | 2011-03-24 | Active | |
AZETS (WALSALL) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
AZETS (NOTTINGHAM) LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
AZETS CORPORATE SERVICES LIMITED | Director | 2008-12-03 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-24 | Active | |
AZETS (TAMWORTH) LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House, 59 Lichfield Street Walsall West Midlands WS4 2BX | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/10/22 FROM Churchill House, 59 Lichfield Street Walsall West Midlands WS4 2BX | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR VIKAS SAGAR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHN TINGLEY | |
PSC05 | Change of details for Baldwins (Walsall) Limited as a person with significant control on 2020-09-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN SOUTHALL | |
TM02 | Termination of appointment of Stephen Norman Southall on 2020-06-09 | |
AP01 | DIRECTOR APPOINTED MR IAN JOHN TINGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BALDWIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF BALDWINS HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Baldwins (Walsall) Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Stephen Norman Southall on 2017-08-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | Previous accounting period shortened from 14/04/16 TO 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045557710004 | |
AA | 14/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Stephen Norman Southall as company secretary on 2015-12-01 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 14/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045557710004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR STEPHEN NORMAN SOUTHALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES BALDWIN | |
RES01 | ALTER ARTICLES 15/04/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ABRAHAM | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 08/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM ABRAHAM / 01/11/2012 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
RES13 | LOAN AGREEMENT APPROVED 14/09/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GLYNIS ABRAHAM | |
RES13 | FREEHOLD PURCHASE APPROVED 07/08/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | LOAN ARRANGEMENT 07/08/2012 | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 501 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AR01 | 08/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 08/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 08/10/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2009 FROM CORNER CHAMBERS 590A KINGSBURY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9ND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM ABRAHAM / 01/10/2009 | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BEAUCHAMP HOMES (BLUE MOON) LTD CERTIFICATE ISSUED ON 22/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363s | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
363s | RETURN MADE UP TO 08/10/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 (CJ) LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as AZETS (CJ) LIMITED are:
VEOLIA ES (UK) LIMITED | £ 57,050,514 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 3,441,609 |
MEARS GROUP PLC | £ 1,904,190 |
ARCADIS INTERNATIONAL HOLDINGS LIMITED | £ 1,161,104 |
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED | £ 429,284 |
E.ON ENERGY SOLUTIONS LIMITED | £ 394,327 |
LIVE WELL AT HOME LIMITED | £ 261,609 |
CMG LIMITED | £ 127,100 |
WEST MIDLANDS ENTERPRISE LIMITED | £ 119,525 |
THE ESLAND GROUP LIMITED | £ 63,968 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
VEOLIA ES (UK) LIMITED | £ 495,658,315 |
SOUTHERN CROSS HEALTHCARE LIMITED | £ 31,243,180 |
MEARS GROUP PLC | £ 25,057,436 |
CMG LIMITED | £ 17,244,447 |
E.ON UK ENERGY SERVICES LIMITED | £ 7,994,821 |
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED | £ 7,429,946 |
GATTACA PLC | £ 5,330,710 |
VALE HOUSE LIMITED | £ 4,229,122 |
NORTHERN POWERGRID LIMITED | £ 2,249,968 |
ABBOTT HEALTHCARE LIMITED | £ 2,064,588 |
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. |