-
CJ TRANSPORT (UK) LTD - Unit 2 Old Whieldon Road, Stoke-On-Trent, Staffordshire, ST4 4HW, United Kingdom
Company Information
- Company registration number
- 06699674
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 2 Old Whieldon Road
- Stoke-On-Trent
- Staffordshire
- ST4 4HW Unit 2 Old Whieldon Road, Stoke-On-Trent, Staffordshire, ST4 4HW UK
Management
- Managing Directors
- JOHNSON, David
- JOHNSON, Kate Joanne
- JOHNSON, Marvin James
- JOHNSON, Sandra Lynn
- Company secretaries
- JOHNSON, David
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-09-16
- Age Of Company 2008-09-16 16 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr David Johnson
- Mr Marvin James Johnson
- Mr David Johnson
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-09-16
- Annual Return
- Due Date: 2021-09-30
- Last Date: 2020-09-16
-
CJ TRANSPORT (UK) LTD Company Description
- CJ TRANSPORT (UK) LTD is a ltd registered in United Kingdom with the Company reg no 06699674. Its current trading status is "live". It was registered 2008-09-16. It has declared SIC or NACE codes as "49410". It has 4 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-09-16.It can be contacted at Unit 2 Old Whieldon Road .
Get CJ TRANSPORT (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cj Transport (Uk) Ltd - Unit 2 Old Whieldon Road, Stoke-On-Trent, Staffordshire, ST4 4HW, United Kingdom
- 2008-09-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CJ TRANSPORT (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-06-12) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
change-to-a-person-with-significant-control (2019-04-29) - PSC04
-
change-person-director-company-with-change-date (2019-04-29) - CH01
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-27) - CS01
-
liquidation-voluntary-arrangement-completion (2018-08-15) - CVA4
-
accounts-with-accounts-type-total-exemption-full (2018-06-25) - AA
-
change-person-director-company-with-change-date (2018-05-18) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-10) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2017-07-24) - CVA3
-
change-person-director-company-with-change-date (2017-09-21) - CH01
-
change-person-director-company-with-change-date (2017-09-23) - CH01
-
confirmation-statement-with-no-updates (2017-09-26) - CS01
-
liquidation-court-order-miscellaneous (2017-12-10) - LIQ MISC OC
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-12-10) - 1.1
-
accounts-amended-with-accounts-type-total-exemption-small (2017-12-15) - AAMD
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-07) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-08-25) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2016-04-26) - AA
-
change-person-director-company-with-change-date (2016-02-05) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2015-08-18) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
change-person-secretary-company-with-change-date (2014-09-25) - CH03
-
change-person-director-company-with-change-date (2014-09-25) - CH01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-08-01) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2014-06-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-14) - AR01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2013-07-22) - 1.1
-
accounts-with-accounts-type-total-exemption-small (2013-07-03) - AA
-
mortgage-create-with-deed-with-charge-number (2013-06-25) - MR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-06) - AA
keyboard_arrow_right 2010
-
change-sail-address-company (2010-03-05) - AD02
-
accounts-with-accounts-type-total-exemption-small (2010-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
-
legacy (2010-07-27) - MG01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-02) - AR01
-
legacy (2009-07-14) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-23) - 88(2)
-
legacy (2008-10-06) - 288b
-
legacy (2008-10-06) - 288a
-
legacy (2008-10-06) - 287
-
incorporation-company (2008-09-16) - NEWINC