CJL EXEC (CHAUFFEURS) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 05419251
Status Active
Incorporation Date 8 April 2005
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of CJL EXEC (CHAUFFEURS) LIMITED are www.cjlexecchauffeurs.co.uk, and www.cjl-exec-chauffeurs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cjl Exec Chauffeurs Limited is a Private Limited Company. The company registration number is 05419251. Cjl Exec Chauffeurs Limited has been working since 08 April 2005. The present status of the company is Active. The registered address of Cjl Exec Chauffeurs Limited is Gautam House 1 3 Shenley Avenue Ruislip Middlesex Ha4 6bp. . LITTLE, Elaine Elizabeth is a Secretary of the company. LITTLE, David Hugh is a Director of the company. Secretary BATANONI, Samy has been resigned. Secretary LITTLE, Elaine Elizabeth has been resigned. Secretary 296 (LG) NOMINEES LIMITED has been resigned. Director LITTLE, Christopher Jason has been resigned. Director LITTLE, David Hugh has been resigned. Director 296 NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LITTLE, Elaine Elizabeth
Appointed Date: 09 February 2010

Director
LITTLE, David Hugh
Appointed Date: 09 February 2010
77 years old

Resigned Directors

Secretary
BATANONI, Samy
Resigned: 09 February 2010
Appointed Date: 15 February 2008

Secretary
LITTLE, Elaine Elizabeth
Resigned: 15 February 2008
Appointed Date: 08 April 2005

Secretary
296 (LG) NOMINEES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Director
LITTLE, Christopher Jason
Resigned: 09 February 2010
Appointed Date: 15 February 2008
54 years old

Director
LITTLE, David Hugh
Resigned: 15 February 2008
Appointed Date: 08 April 2005
77 years old

Director
296 NOMINEES LIMITED
Resigned: 08 April 2005
Appointed Date: 08 April 2005

Persons With Significant Control

Mr David Hugh Little
Notified on: 8 April 2017
77 years old
Nature of control: Ownership of shares – 75% or more

CJL EXEC (CHAUFFEURS) LIMITED Events

18 Apr 2017
Confirmation statement made on 8 April 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 32 more events
04 May 2005
Director resigned
04 May 2005
Secretary resigned
04 May 2005
New secretary appointed
04 May 2005
New director appointed
08 Apr 2005
Incorporation