Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJM BUILDING & PROPERTY SERVICES LIMITED
Company Information for

CJM BUILDING & PROPERTY SERVICES LIMITED

NEWCASTLE UPON TYNE, TYNE AND WEAR, NE3,
Company Registration Number
04777718
Private Limited Company
Dissolved

Dissolved 2015-04-06

Company Overview

About Cjm Building & Property Services Ltd
CJM BUILDING & PROPERTY SERVICES LIMITED was founded on 2003-05-27 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2015-04-06 and is no longer trading or active.

Key Data
Company Name
CJM BUILDING & PROPERTY SERVICES LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
TYNE AND WEAR
 
Filing Information
Company Number 04777718
Date formed 2003-05-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-04-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-21 05:57:23
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 CJM BUILDING & PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY DALZELL
Director 2003-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG DALZELL
Director 2011-03-10 2012-07-20
JULIE ANN DALZELL
Company Secretary 2003-05-27 2010-12-02
JULIE ANN DALZELL
Director 2003-05-27 2010-12-02
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-27 2003-05-27
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-27 2003-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY DALZELL AR CURAM LIMITED Director 2016-01-08 CURRENT 2016-01-08 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
2015-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-064.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-08LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2014-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-12-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2013
2012-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-264.20STATEMENT OF AFFAIRS/4.19
2012-10-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 145-147 NORTON ROAD STOCKTON-ON-TEES TS18 2BG
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG DALZELL
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 10100
2012-07-17AR0127/05/12 FULL LIST
2012-04-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-27AA01CURRSHO FROM 31/07/2012 TO 31/03/2012
2011-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-03AR0127/05/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY DALZELL / 27/05/2011
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-10AP01DIRECTOR APPOINTED MR CRAIG DALZELL
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY JULIE DALZELL
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DALZELL
2010-06-10AR0127/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN DALZELL / 01/12/2009
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE DALZELL / 19/09/2008
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-12363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-23363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-12-16225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04
2004-08-18363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-06-05288bSECRETARY RESIGNED
2003-06-05288aNEW SECRETARY APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288bDIRECTOR RESIGNED
2003-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CJM BUILDING & PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-13
Notice of Intended Dividends2014-10-13
Fines / Sanctions
No fines or sanctions have been issued against CJM BUILDING & PROPERTY SERVICES 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
DEBENTURE 2011-08-12 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE (ALL ASSETS) 2011-06-30 Satisfied ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2005-03-02 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CJM BUILDING & PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

CJM BUILDING & PROPERTY SERVICES LIMITED owns 1 domain names.

cjmltd.co.uk  

Trademarks
We have not found any records of CJM BUILDING & PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJM BUILDING & PROPERTY SERVICES 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 (43390 - Other building completion and finishing) as CJM BUILDING & PROPERTY SERVICES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CJM BUILDING & PROPERTY SERVICES 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 partyCJM BUILDING & PROPERTY SERVICES LIMITEDEvent Date2014-10-08
We hereby give notice that Final Meetings of Members and Creditors of the above-named Company will be held pursuant to Section 106 of the Insolvency Act 1986 at Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS on 17 December 2014 at 10.45 am and 11.00 am respectively for the purpose of laying before the meetings an account showing how the winding up has been conducted; the Companys property disposed of; of hearing any explanation that may be given by the Joint Liquidators; and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proofs and Proxies must be lodged with us by 12.00 noon on the business day before the meetings at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS. Unless there are exceptional circumstances, creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. Gordon Smythe Goldie and Allan David Kelly (IP Nos 5799 and 9156) Joint Liquidators appointed on 18 October 2012. Andrea Lynn Marshall (IP No. 9398) replaced Allan David Kelly by a court order on 17 July 2014 as Joint Liquidator, Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS (tel: 0191 285 0321 - email: recovery@taitwalker.co.uk) Gordon Smythe Goldie and Andrea Lynn Marshall , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCJM BUILDING & PROPERTY SERVICES LIMITEDEvent Date2014-10-07
Principal Trading Address: 145-147 Norton Road, Stockton On Tees, Cleveland TS18 2BG Notice is hereby given that we, Gordon Smythe Goldie and Andrea Lynn Marshall (IP Nos. 5799 and 9398) of Tait Walker LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS (Tel: 0191 285 0321 - email: recovery@taitwalker.co.uk) being the Joint Liquidators of the above Company, declared a final dividend to unsecured creditors on 14 July 2014. Those creditors who did not receive notice of this dividend are required, on or before 5 November 2014, to send their names and addresses with particulars of their debts to us, and if so required in writing to us, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Date of Appointment: 18 October 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJM BUILDING & PROPERTY SERVICES 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 CJM BUILDING & PROPERTY SERVICES 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.