C M J MANAGEMENT LIMITED
SHEFFIELD E B R EVENT MANAGEMENT LIMITED

Hellopages » South Yorkshire » Sheffield » S7 1GP

Company number 02943445
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 4 MACHON BANK, SHEFFIELD, S YORKSHIRE, S7 1GP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 12,500 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of C M J MANAGEMENT LIMITED are www.cmjmanagement.co.uk, and www.c-m-j-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and three months. The distance to to Darnall Rail Station is 3.4 miles; to Dronfield Rail Station is 4.1 miles; to Rotherham Central Rail Station is 7.2 miles; to Elsecar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C M J Management Limited is a Private Limited Company. The company registration number is 02943445. C M J Management Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of C M J Management Limited is Sovereign House 4 Machon Bank Sheffield S Yorkshire S7 1gp. The company`s financial liabilities are £525.98k. It is £44.73k against last year. The cash in hand is £482.02k. It is £80.77k against last year. And the total assets are £591k, which is £51.55k against last year. BEEDEN, John Anthony is a Director of the company. Secretary BEEDEN, John Anthony has been resigned. Secretary BURNS, Michael James has been resigned. Secretary SMITH, Dorothy Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEEDEN, Cheryl Ann has been resigned. Director SMITH, Dorothy Margaret has been resigned. Director STACEY, Sally Ann has been resigned. Director TOMKINS, Michael Alan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


c m j management Key Finiance

LIABILITIES £525.98k
+9%
CASH £482.02k
+20%
TOTAL ASSETS £591k
+9%
All Financial Figures

Current Directors

Director
BEEDEN, John Anthony
Appointed Date: 08 July 1994
63 years old

Resigned Directors

Secretary
BEEDEN, John Anthony
Resigned: 05 July 2004
Appointed Date: 08 July 1994

Secretary
BURNS, Michael James
Resigned: 12 April 2006
Appointed Date: 05 July 2004

Secretary
SMITH, Dorothy Margaret
Resigned: 30 June 2010
Appointed Date: 12 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1994
Appointed Date: 28 June 1994

Director
BEEDEN, Cheryl Ann
Resigned: 31 October 2003
Appointed Date: 08 July 1994
61 years old

Director
SMITH, Dorothy Margaret
Resigned: 30 June 2010
Appointed Date: 29 July 2004
62 years old

Director
STACEY, Sally Ann
Resigned: 10 January 1997
Appointed Date: 15 February 1995
62 years old

Director
TOMKINS, Michael Alan
Resigned: 18 April 2002
Appointed Date: 24 November 2000
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 1994
Appointed Date: 28 June 1994

C M J MANAGEMENT LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Aug 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 12,500

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Aug 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 12,500

29 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 75 more events
04 Aug 1994
Company name changed agentjade enterprises LIMITED\certificate issued on 05/08/94

15 Jul 1994
Director resigned;new director appointed

14 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: 1 mitchell lane bristol BS1 6BU

28 Jun 1994
Incorporation

C M J MANAGEMENT LIMITED Charges

9 December 1999
Mortgage debenture
Delivered: 16 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 October 1996
Mortgage debenture
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…