CJB PURCHASE LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6SP

Company number 05333227
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address 1A YARMOUTH ROAD, HALES, NORWICH, NR14 6SP
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1 . The most likely internet sites of CJB PURCHASE LIMITED are www.cjbpurchase.co.uk, and www.cjb-purchase.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Buckenham Rail Station is 5.4 miles; to Lingwood Rail Station is 6.9 miles; to Brundall Rail Station is 7.2 miles; to Brampton (Suffolk) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cjb Purchase Limited is a Private Limited Company. The company registration number is 05333227. Cjb Purchase Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Cjb Purchase Limited is 1a Yarmouth Road Hales Norwich Nr14 6sp. . NEWMAN, Leslie Robert is a Secretary of the company. MACDONALD, Andrew George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
NEWMAN, Leslie Robert
Appointed Date: 14 January 2005

Director
MACDONALD, Andrew George
Appointed Date: 14 January 2005
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2005
Appointed Date: 14 January 2005

Persons With Significant Control

Mr Andrew George Macdonald
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CJB PURCHASE LIMITED Events

23 Jan 2017
Confirmation statement made on 14 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1

...
... and 24 more events
31 Mar 2005
Director resigned
31 Mar 2005
Secretary resigned
31 Mar 2005
New secretary appointed
31 Mar 2005
New director appointed
14 Jan 2005
Incorporation

CJB PURCHASE LIMITED Charges

24 June 2005
Debenture
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…