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

C J EXPRESS LIMITED

85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
Company Registration Number
04666248
Private Limited Company
Liquidation

Company Overview

About C J Express Ltd
C J EXPRESS LIMITED was founded on 2003-02-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". C J Express Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C J EXPRESS LIMITED
 
Legal Registered Office
85-89 COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in HU9
 
Filing Information
Company Number 04666248
Company ID Number 04666248
Date formed 2003-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/01/2018
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB809565012  
Last Datalog update: 2019-04-04 07:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J EXPRESS LIMITED
The accountancy firm based at this address is MUCH LARDEN 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.
Companies with same name C J EXPRESS LIMITED
The following companies were found which have the same name as C J EXPRESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C J EXPRESS, INC. 4587 E US 10 CUSTER Michigan 49405 UNKNOWN Company formed on the 0000-00-00
C J EXPRESS ENTERPRISES INC 201 PARK PLACE BLVD KISSIMMEE FL 34741 Inactive Company formed on the 2013-06-25
C J EXPRESS INC Georgia Unknown
C J EXPRESS INC Georgia Unknown
C J EXPRESS INC Georgia Unknown
C J Express Delivery LLC Connecticut Unknown
C J EXPRESS LLC North Carolina Unknown
C J Express Inc Maryland Unknown
C J EXPRESS INC Georgia Unknown
C J EXPRESS INC Georgia Unknown
C J EXPRESS INC Tennessee Unknown
C J EXPRESS INC South Dakota Unknown
C J EXPRESS INC Mississippi Unknown
C J EXPRESS INC Idaho Unknown
C J EXPRESS LLC Arkansas Unknown

Company Officers of C J EXPRESS LIMITED

Current Directors
Officer Role Date Appointed
LEE PATRICK CHRISTOPHER
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS CARTER
Director 2003-02-13 2015-05-01
SUSAN ELIZABETH CARTER
Director 2011-10-20 2015-05-01
LEONARD HALLOWS
Director 2009-09-21 2011-10-19
CATHERINE ELIZABETH COOPER
Company Secretary 2003-02-13 2011-03-18
CATHERINE ELIZABETH COOPER
Director 2003-02-13 2011-03-18
RM REGISTRARS LIMITED
Nominated Secretary 2003-02-13 2003-02-13
RM NOMINEES LIMITED
Nominated Director 2003-02-13 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE PATRICK CHRISTOPHER MWC LOGISTICS LIMITED Director 2015-05-01 CURRENT 2008-08-13 Liquidation

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
2019-04-19GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-01-04MEM/ARTSARTICLES OF ASSOCIATION
2018-01-04RES01ADOPT ARTICLES 04/01/18
2017-11-30NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-11-30NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Unit 1 st Johns Business Park St John Grove Hull East Yorkshire HU9 3RL
2017-11-27RES01ADOPT ARTICLES 27/11/17
2017-11-23600Appointment of a voluntary liquidator
2017-11-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-08
2017-11-23LIQ02Voluntary liquidation Statement of affairs
2017-08-16AA01Previous accounting period extended from 31/12/16 TO 30/04/17
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21AA01Previous accounting period shortened from 30/04/16 TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-16AR0131/01/16 ANNUAL RETURN FULL LIST
2015-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046662480003
2015-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 046662480002
2015-05-29AP01DIRECTOR APPOINTED MR LEE PATRICK CHRISTOPHER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-13AR0131/01/15 ANNUAL RETURN FULL LIST
2014-08-01AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-19AR0131/01/14 FULL LIST
2013-08-08AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-20AR0131/01/13 FULL LIST
2012-08-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-27SH0117/04/11 STATEMENT OF CAPITAL GBP 102
2012-02-28AR0131/01/12 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH CARTER
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD HALLOWS
2011-09-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE COOPER
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COOPER
2011-03-11RES13BONUS PAYMENT 02/03/2011
2011-02-25AR0131/01/11 FULL LIST
2010-10-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-25AR0131/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD HALLOWS / 24/02/2010
2009-11-18AP01DIRECTOR APPOINTED MR LEONARD HALLOWS
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH COOPER / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CARTER / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH COOPER / 09/10/2009
2009-08-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 07/03/2008
2008-08-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: SPEDITION HOUSE HOLME INDUSTRIAL ESTATE, SKIFF LANE, HOLME UPON SPALDING MOOR, YORK NORTH YORKSHIRE YO43 4BB
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-02-07363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bSECRETARY RESIGNED
2003-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1018784 Active Licenced property: ST. JOHNS BUSINESS PARK UNIT 1 ST. JOHNS GROVE HULL ST. JOHNS GROVE GB HU9 3RL;ST. JOHNS BUSINESS PARK, UNIT 7 ST. JOHNS GROVE HULL ST. JOHNS GROVE GB HU9 3RL. Correspondance address: ST. JOHNS BUSINESS PARK UNIT 1 ST. JOHNS GROVE HULL ST. JOHNS GROVE GB HU9 3RL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-13
Resolution2017-11-13
Fines / Sanctions
No fines or sanctions have been issued against C J EXPRESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding RBS INVOICE FINANCE LIMITED
2015-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-05-02 Satisfied SKIPTON BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30

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 C J EXPRESS LIMITED

Intangible Assets
Patents
We have not found any records of C J EXPRESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C J EXPRESS LIMITED
Trademarks
We have not found any records of C J EXPRESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C J EXPRESS 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 (49410 - Freight transport by road) as C J EXPRESS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where C J EXPRESS 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 TypeAppointmen
Defending partyC J EXPRESS LIMITEDEvent Date2017-11-13
Name of Company: C J EXPRESS LIMITED Company Number: 04666248 Nature of Business: Freight transport by road Registered office: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyC J EXPRESS LIMITEDEvent Date2017-11-13
C J EXPRESS LIMITED (Company Number 04666248 ) Registered office: Unit 1, St Johns Business Park, St John Grove, Hull, HU9 3RL Principal trading address: Unit 1, St Johns Business Park, St John Grove,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C J EXPRESS 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 EXPRESS 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.