C J T ASSOCIATES LLP
CHESHIRE

Hellopages » Cheshire » Cheshire East » CW5 7ED

Company number OC325117
Status Active
Incorporation Date 29 December 2006
Company Type Limited Liability Partnership
Address 31 WELLINGTON ROAD, NANTWICH, CHESHIRE, CW5 7ED
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 May 2016 to 31 March 2016. The most likely internet sites of C J T ASSOCIATES LLP are www.cjtassociates.co.uk, and www.c-j-t-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. C J T Associates Llp is a Limited Liability Partnership. The company registration number is OC325117. C J T Associates Llp has been working since 29 December 2006. The present status of the company is Active. The registered address of C J T Associates Llp is 31 Wellington Road Nantwich Cheshire Cw5 7ed. . WALTERS, Caroline Aris is a LLP Designated Member of the company. WALTERS, John Brevitt is a LLP Designated Member of the company. WALTERS, Timothy Brevitt is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned. LLP Designated Member WALTERS, John Brevitt has been resigned.


Current Directors

LLP Designated Member
WALTERS, Caroline Aris
Appointed Date: 29 December 2006
72 years old

LLP Designated Member
WALTERS, John Brevitt
Appointed Date: 01 October 2011
75 years old

LLP Designated Member
WALTERS, Timothy Brevitt
Appointed Date: 29 December 2006
47 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 29 December 2006
Appointed Date: 29 December 2006

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 29 December 2006
Appointed Date: 29 December 2006

LLP Designated Member
WALTERS, John Brevitt
Resigned: 31 December 2010
Appointed Date: 29 December 2006
75 years old

Persons With Significant Control

Mr John Brevitt Walters
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Caroline Aris Walters
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Timothy Brevitt Walters
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

C J T ASSOCIATES LLP Events

05 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Previous accounting period shortened from 31 May 2016 to 31 March 2016
14 Sep 2016
Previous accounting period extended from 31 March 2016 to 31 May 2016
06 Jan 2016
Annual return made up to 29 December 2015
...
... and 29 more events
10 Jan 2007
Member resigned
10 Jan 2007
New member appointed
10 Jan 2007
New member appointed
10 Jan 2007
New member appointed
29 Dec 2006
Incorporation

C J T ASSOCIATES LLP Charges

27 February 2007
Debenture
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…