Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CJC NEWCO 3 LIMITED
Company Information for

CJC NEWCO 3 LIMITED

1 ST. PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
03966314
Private Limited Company
Active

Company Overview

About Cjc Newco 3 Ltd
CJC NEWCO 3 LIMITED was founded on 2000-04-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Cjc Newco 3 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CJC NEWCO 3 LIMITED
 
Legal Registered Office
1 ST. PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in BB5
 
Previous Names
ALUTECH SURFACE TREATMENTS LTD27/01/2026
Filing Information
Company Number 03966314
Company ID Number 03966314
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB747079013  
Last Datalog update: 2026-05-05 05:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CJC NEWCO 3 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 CJC NEWCO 3 LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANTHONY OVERINGTON
Company Secretary 2009-09-25
GEORGE ANTHONY ASHTON
Director 2013-05-17
CHRISTOPHER JAMES OVERINGTON
Director 2000-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES OVERINGTON
Company Secretary 2000-04-06 2009-09-25
GEORGE ANTHONY ASHTON
Director 2000-04-06 2009-09-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-06 2000-04-06

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
2026-03-17CONFIRMATION STATEMENT MADE ON 05/03/26, WITH UPDATES
2026-02-23REGISTERED OFFICE CHANGED ON 23/02/26 FROM One St Peter's Square St. Peters Square Manchester M2 3DE United Kingdom
2026-01-15Notification of Cjc Newco Limited as a person with significant control on 2025-12-16
2026-01-15CESSATION OF AIREDALE GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2026-01-15REGISTERED OFFICE CHANGED ON 15/01/26 FROM Airedale Mills Skipton Road Cross Hills Keighley West Yorkshire BD20 7BX England
2026-01-15Termination of appointment of Craig Thomson on 2025-12-16
2026-01-15APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMSON
2025-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039663140002
2025-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039663140003
2025-08-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/24
2025-03-05Change of details for Airedale Chemical Holdings Limited as a person with significant control on 2025-01-01
2025-03-05CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES
2024-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-23Audit exemption subsidiary accounts made up to 2023-12-31
2024-07-25Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-07-23Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-04-05CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-10-02Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-03-08Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-08Solvency Statement dated 02/03/23
2023-03-08Statement by Directors
2023-03-08Statement of capital on GBP 1
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-26REGISTRATION OF A CHARGE / CHARGE CODE 039663140003
2022-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039663140003
2021-07-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039663140002
2020-11-13PSC02Notification of Airedale Chemical Holdings Limited as a person with significant control on 2020-11-02
2020-11-13PSC07CESSATION OF GEORGE ANTHONY ASHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-04AP03Appointment of Craig Thomson as company secretary on 2020-11-02
2020-11-03AA01Current accounting period extended from 31/10/21 TO 31/12/21
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM Second Floor the Old Tannery Eastgate Accrington Lancashire BB5 6PW
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES OVERINGTON
2020-11-03TM02Termination of appointment of James Anthony Overington on 2020-11-02
2020-11-03AP01DIRECTOR APPOINTED CHRISTOPHER JOHN CHADWICK
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-03-05AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-03-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2000
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANTHONY OVERINGTON on 2018-04-10
2018-04-10CH01Director's details changed for Christopher James Overington on 2018-04-10
2017-06-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-06-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-06AR0131/03/14 ANNUAL RETURN FULL LIST
2013-07-01AP01DIRECTOR APPOINTED GEORGE ANTHONY ASHTON
2013-06-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES ANTHONY OVERINGTON on 2013-05-16
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-25AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0131/03/12 ANNUAL RETURN FULL LIST
2011-04-15AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-08AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-08CH03SECRETARY'S DETAILS CHNAGED FOR JAMES ANTHONY OVERINGTON on 2011-01-01
2010-05-25AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-14AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES OVERINGTON / 01/10/2009
2009-10-02288aSECRETARY APPOINTED JAMES ANTHONY OVERINGTON
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER OVERINGTON
2009-10-02288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ASHTON
2009-07-09AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-13AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-04-17363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 1 STANLEY STREET ACCRINGTON LANCASHIRE BB5 6PD
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-04-29363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 86 HIGH STREET DUNMOW ESSEX CM6 1AP
2001-05-14363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/10/00
2000-04-2688(2)R
2000-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-04-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46750 - Wholesale of chemical products




Licences & Regulatory approval
We could not find any licences issued to CJC NEWCO 3 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 CJC NEWCO 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 88,692
Creditors Due Within One Year 2011-10-31 £ 87,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-12-31

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 CJC NEWCO 3 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 2,000
Called Up Share Capital 2011-10-31 £ 2,000
Current Assets 2012-10-31 £ 113,504
Current Assets 2011-10-31 £ 114,672
Debtors 2012-10-31 £ 93,253
Debtors 2011-10-31 £ 100,454
Secured Debts 2012-10-31 £ 38,541
Secured Debts 2011-10-31 £ 48,453
Shareholder Funds 2012-10-31 £ 30,999
Shareholder Funds 2011-10-31 £ 34,995
Stocks Inventory 2012-10-31 £ 20,251
Stocks Inventory 2011-10-31 £ 14,218
Tangible Fixed Assets 2012-10-31 £ 6,407
Tangible Fixed Assets 2011-10-31 £ 8,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CJC NEWCO 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJC NEWCO 3 LIMITED
Trademarks
We have not found any records of CJC NEWCO 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJC NEWCO 3 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 (46750 - Wholesale of chemical products) as CJC NEWCO 3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CJC NEWCO 3 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 CJC NEWCO 3 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 CJC NEWCO 3 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