Dissolved
Dissolved 2015-06-09
Company Information for CJM UTILITIES LIMITED
WITHINGTON, MANCHESTER, M20,
|
Company Registration Number
06213961
Private Limited Company
Dissolved Dissolved 2015-06-09 |
Company Name | |
---|---|
CJM UTILITIES LIMITED | |
Legal Registered Office | |
WITHINGTON MANCHESTER | |
Company Number | 06213961 | |
---|---|---|
Date formed | 2007-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-04-30 | |
Date Dissolved | 2015-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-07 17:33:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CJM UTILITIES LTD | 4 HALIFAX STREET ASHTON-UNDER-LYNE OL6 8PQ | Active | Company formed on the 2021-06-09 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH DONOHUE |
||
COLIN MULDOWNEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PDH MANAGEMENT LIMITED | Company Secretary | 2009-08-05 | CURRENT | 2009-08-05 | Dissolved 2013-12-10 | |
JOHN DUNNE CIVIL ENGINEERING LIMITED | Company Secretary | 2009-07-22 | CURRENT | 2009-07-22 | Active | |
TRINITY INDEPENDENT FINANCIAL ADVICE LTD | Company Secretary | 2009-05-15 | CURRENT | 2008-05-20 | Active | |
SULE SOLUTIONS LIMITED | Company Secretary | 2009-04-28 | CURRENT | 2009-04-28 | Dissolved 2013-09-03 | |
ROGER FRY CONSULTING LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-22 | Dissolved 2016-10-04 | |
N A D SERVICES LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2008-06-13 | Dissolved 2015-03-17 | |
BRIAN READ ENGINEERING SERVICES LTD. | Company Secretary | 2008-06-11 | CURRENT | 2008-06-11 | Dissolved 2014-08-05 | |
MICHAEL O'HARE (CONSTRUCTION) LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Dissolved 2015-06-09 | |
BRAD CHESHIRE LIMITED | Company Secretary | 2008-02-14 | CURRENT | 2008-02-14 | Liquidation | |
CULTRASNA CONSTRUCTION LIMITED | Company Secretary | 2008-02-12 | CURRENT | 2008-02-12 | Dissolved 2016-06-14 | |
PHILLIPS INSTALLATIONS LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-05 | Dissolved 2017-01-10 | |
KENHILL ENGINEERING LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2014-10-14 | |
V S GRAPHICS & SIGNS LTD | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2013-09-03 | |
CATHERINE WHYTE RECRUITMENT LTD | Company Secretary | 2006-07-17 | CURRENT | 2006-07-17 | Active | |
C. BRENNAN LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2015-08-11 | |
AJAY TECHNICAL SUPPORT LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2015-07-29 | |
EJB CIVIL ENGINEERING LTD | Company Secretary | 2005-07-12 | CURRENT | 2005-07-12 | Dissolved 2014-03-05 | |
AUTO TEST CENTRE LTD. | Company Secretary | 2005-05-31 | CURRENT | 2005-02-09 | Dissolved 2014-12-02 | |
OKULUS LIMITED | Company Secretary | 2004-11-24 | CURRENT | 2004-11-24 | Dissolved 2015-12-01 | |
SDJ DESIGN LIMITED | Company Secretary | 2003-07-02 | CURRENT | 2003-07-02 | Active | |
ADVANCED AUTOS (URMSTON) LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Dissolved 2016-06-21 | |
WESTWOOD CAD LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 FULL LIST | |
AR01 | 16/04/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MULDOWNEY / 10/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH DONOHUE / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 5 EGERTON CRESCENT WITHINGTON MANCHESTER LANCASHIRE M20 4PN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 42110 - Construction of roads and motorways
The top companies supplying to UK government with the same SIC code (42110 - Construction of roads and motorways) as CJM UTILITIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CJM UTILITIES LIMITED | Event Date | 2014-01-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CJM UTILITIES LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CJM UTILITIES LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CJM UTILITIES LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CJM UTILITIES LIMITED | Event Date | 2009-05-19 |
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. |