CJS INVESTMENTS LLP
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number OC352617
Status In Administration
Incorporation Date 25 February 2010
Company Type Limited Liability Partnership
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Administrator's progress report to 16 March 2017; Notice of extension of period of Administration; Administrator's progress report to 16 September 2016. The most likely internet sites of CJS INVESTMENTS LLP are www.cjsinvestments.co.uk, and www.cjs-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Cjs Investments Llp is a Limited Liability Partnership. The company registration number is OC352617. Cjs Investments Llp has been working since 25 February 2010. The present status of the company is In Administration. The registered address of Cjs Investments Llp is Central Square 29 Wellington Street Leeds Ls1 4dl. . ALEXANDER, Jason Lee is a LLP Designated Member of the company. MEHTA, Chandravadan Raichand is a LLP Designated Member of the company. MEHTA, Sunil Gunnar 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.


Current Directors

LLP Designated Member
ALEXANDER, Jason Lee
Appointed Date: 25 February 2010
55 years old

LLP Designated Member
MEHTA, Chandravadan Raichand
Appointed Date: 25 February 2010
77 years old

LLP Designated Member
MEHTA, Sunil Gunnar
Appointed Date: 25 February 2010
50 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 25 February 2010
Appointed Date: 25 February 2010

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 2010
Appointed Date: 25 February 2010

CJS INVESTMENTS LLP Events

30 Apr 2017
Administrator's progress report to 16 March 2017
16 Nov 2016
Notice of extension of period of Administration
25 Oct 2016
Administrator's progress report to 16 September 2016
14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 14 October 2016
19 May 2016
Administrator's progress report to 9 April 2016
...
... and 40 more events
02 Mar 2010
Termination of appointment of Company Directors Limited as a member
02 Mar 2010
Appointment of Dr Chanravadadan Raichand Mehta as a member
02 Mar 2010
Appointment of Sunil Gunnar Chandravadan Mehta as a member
02 Mar 2010
Appointment of Jason Lee Alexander as a member
25 Feb 2010
Incorporation of a limited liability partnership

CJS INVESTMENTS LLP Charges

7 December 2012
Charge on account
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: By way of first fixed charge the security account and the…
20 December 2010
Deed of assignment of rent
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All gross rents, licence fees and other monies, see image…
20 December 2010
Legal charge
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H property k/a 7 new lawrence house, 2 shawheath close…
28 September 2010
Charge on deposit
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first fixed charge the deposit being all monies…
28 September 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
28 September 2010
Deed of assignment of rent
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All gross rents licence fees and other monies receivable at…
28 September 2010
Legal charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 4 new lawrence house 2 shawheath close hulme…