C.J. ASSOCIATES GEOTECHNICAL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9HF

Company number 01544609
Status Active
Incorporation Date 10 February 1981
Company Type Private Limited Company
Address CJ ASSOCIATES GEOTECHNICAL LIMITED, ROCK HOUSE KING ROAD AVENUE, AVONMOUTH, BRISTOL, BS11 9HF
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Simon Leat as a director on 28 February 2017; Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of C.J. ASSOCIATES GEOTECHNICAL LIMITED are www.cjassociatesgeotechnical.co.uk, and www.c-j-associates-geotechnical.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-four years and eight months. The distance to to Filton Abbey Wood Rail Station is 5.9 miles; to Caldicot Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 6.4 miles; to Chepstow Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Associates Geotechnical Limited is a Private Limited Company. The company registration number is 01544609. C J Associates Geotechnical Limited has been working since 10 February 1981. The present status of the company is Active. The registered address of C J Associates Geotechnical Limited is Cj Associates Geotechnical Limited Rock House King Road Avenue Avonmouth Bristol Bs11 9hf. The company`s financial liabilities are £892.57k. It is £-41.04k against last year. The cash in hand is £777.66k. It is £-188.82k against last year. And the total assets are £1612.13k, which is £194.59k against last year. ADAMS, Roger Charles is a Director of the company. LOGAN, Lorna is a Director of the company. Secretary ADAMS, Eileen Margaret has been resigned. Secretary COX, Stephen has been resigned. Secretary BURTON SWEET COMPANY SECRETARIAL LIMITED has been resigned. Director ADAMS, Christopher John has been resigned. Director CARTER, Richard David John has been resigned. Director LEAT, Simon, Mr has been resigned. Director MARTIN, Miles Patrick has been resigned. The company operates in "Test drilling and boring".


c.j. associates geotechnical Key Finiance

LIABILITIES £892.57k
-5%
CASH £777.66k
-20%
TOTAL ASSETS £1612.13k
+13%
All Financial Figures

Current Directors

Director
ADAMS, Roger Charles
Appointed Date: 01 July 2001
58 years old

Director
LOGAN, Lorna
Appointed Date: 01 July 2013
62 years old

Resigned Directors

Secretary
ADAMS, Eileen Margaret
Resigned: 19 June 2002

Secretary
COX, Stephen
Resigned: 21 March 2007
Appointed Date: 19 June 2002

Secretary
BURTON SWEET COMPANY SECRETARIAL LIMITED
Resigned: 01 October 2009
Appointed Date: 21 March 2007

Director
ADAMS, Christopher John
Resigned: 04 January 2002
85 years old

Director
CARTER, Richard David John
Resigned: 01 April 2012
78 years old

Director
LEAT, Simon, Mr
Resigned: 28 February 2017
Appointed Date: 13 July 2009
57 years old

Director
MARTIN, Miles Patrick
Resigned: 01 December 2006
Appointed Date: 01 October 2001
60 years old

Persons With Significant Control

Mr Roger Charles Adams
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

C.J. ASSOCIATES GEOTECHNICAL LIMITED Events

15 May 2017
Termination of appointment of Simon Leat as a director on 28 February 2017
03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,800

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
28 Jun 1988
Nc inc already adjusted
28 Jun 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 14/09/86; full list of members

10 Feb 1981
Incorporation

C.J. ASSOCIATES GEOTECHNICAL LIMITED Charges

3 November 1994
Debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
5 January 1989
Debenture
Delivered: 16 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…