C.J.A. STAINLESS STEELS LIMITED
LONG EATON

Hellopages » Derbyshire » Erewash » NG10 2GD

Company number 01026353
Status Active
Incorporation Date 6 October 1971
Company Type Private Limited Company
Address C/O AGA RANGEMASTER, MEADOW LANE, LONG EATON, NOTTINGHAM, UNITED KINGDOM, NG10 2GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-23 GBP 100,000 ; Secretary's details changed for New Sheldon Limited on 21 June 2016. The most likely internet sites of C.J.A. STAINLESS STEELS LIMITED are www.cjastainlesssteels.co.uk, and www.c-j-a-stainless-steels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Bulwell Rail Station is 7.9 miles; to Langley Mill Rail Station is 9.2 miles; to Hucknall Rail Station is 10.5 miles; to Barrow upon Soar Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J A Stainless Steels Limited is a Private Limited Company. The company registration number is 01026353. C J A Stainless Steels Limited has been working since 06 October 1971. The present status of the company is Active. The registered address of C J A Stainless Steels Limited is C O Aga Rangemaster Meadow Lane Long Eaton Nottingham United Kingdom Ng10 2gd. . NEW SHELDON LIMITED is a Secretary of the company. FITZGERALD, Timothy John is a Director of the company. LINDSAY, Martin Mckay is a Director of the company. ZUFIA, Agustin is a Director of the company. Secretary BLAKELEY, John Christopher has been resigned. Director SMITH, Shaun Michael has been resigned. Director AFG NOMINEES LIMITED has been resigned. Director ARG CORPORATE SERVICES LIMITED has been resigned. Director GLYNWED METAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NEW SHELDON LIMITED
Appointed Date: 08 April 1993

Director
FITZGERALD, Timothy John
Appointed Date: 14 December 2015
56 years old

Director
LINDSAY, Martin Mckay
Appointed Date: 14 December 2015
61 years old

Director
ZUFIA, Agustin
Appointed Date: 14 December 2015
58 years old

Resigned Directors

Secretary
BLAKELEY, John Christopher
Resigned: 08 April 1993

Director
SMITH, Shaun Michael
Resigned: 14 December 2015
Appointed Date: 01 August 2008
64 years old

Director
AFG NOMINEES LIMITED
Resigned: 14 December 2015
Appointed Date: 28 December 1990

Director
ARG CORPORATE SERVICES LIMITED
Resigned: 14 December 2015
Appointed Date: 22 May 1998

Director
GLYNWED METAL SERVICES LIMITED
Resigned: 22 May 1998

C.J.A. STAINLESS STEELS LIMITED Events

22 Mar 2017
Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
23 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100,000

23 Aug 2016
Secretary's details changed for New Sheldon Limited on 21 June 2016
15 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Dec 2015
Appointment of Martin Mckay Lindsay as a director on 14 December 2015
...
... and 108 more events
30 Oct 1986
Declaration of satisfaction of mortgage/charge

18 Oct 1986
Declaration of satisfaction of mortgage/charge

11 Oct 1986
Registered office changed on 11/10/86 from: regency house 47/49 chorley new road bolton BL1 4QR

15 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1971
Incorporation

C.J.A. STAINLESS STEELS LIMITED Charges

13 February 1987
Letter of charge
Delivered: 19 February 1987
Status: Satisfied on 17 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now and at any time hereafter standing to the…
10 March 1986
Chattels mortgage
Delivered: 12 March 1986
Status: Satisfied on 11 May 1994
Persons entitled: Forward Trust Limited
Description: One used gaver 8H- cut to length edging & deburring machine…
7 July 1985
Debenture
Delivered: 26 July 1985
Status: Satisfied on 18 October 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1985
Legal charge
Delivered: 20 June 1985
Status: Satisfied on 20 November 1986
Persons entitled: Financial Trust Limited
Description: Fixed charge over all book debts, other debts and monies…
27 February 1984
Debenture
Delivered: 5 March 1984
Status: Satisfied on 30 October 1986
Persons entitled: Factors Trust Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1983
Charge
Delivered: 31 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.