Company number 00977567
Status Active
Incorporation Date 20 April 1970
Company Type Private Limited Company
Address UNIT 12 MAGNUS, TAME VALLEY INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 5BY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
GBP 4,000
. The most likely internet sites of C.J.UNIQUES LIMITED are www.cjuniques.co.uk, and www.c-j-uniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. C J Uniques Limited is a Private Limited Company.
The company registration number is 00977567. C J Uniques Limited has been working since 20 April 1970.
The present status of the company is Active. The registered address of C J Uniques Limited is Unit 12 Magnus Tame Valley Industrial Estate Tamworth Staffordshire B77 5by. . GOULD, Carol Lynn is a Secretary of the company. GOULD, Thomas Arthur is a Director of the company. Secretary LAPPAGE, Doris Margaret has been resigned. Director LAPPAGE, Colin has been resigned. Director LAPPAGE, Doris Margaret has been resigned. The company operates in "Machining".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Thomas Gould
Notified on: 31 December 2016
73 years old
Nature of control: Has significant influence or control
C.J.UNIQUES LIMITED Events
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 June 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
30 Oct 2015
Total exemption small company accounts made up to 30 June 2015
10 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
11 Apr 1987
Full accounts made up to 30 June 1986
11 Apr 1987
Return made up to 24/03/87; full list of members
24 Jun 1986
Full accounts made up to 30 June 1985
24 Jun 1986
Return made up to 18/06/86; full list of members
27 September 1994
Rent deposit deed
Delivered: 4 October 1994
Status: Outstanding
Persons entitled: P & O Property Holdings Limited
Description: All the company's interest in the deposit account totalling…
14 September 1990
Single debenture
Delivered: 24 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 May 1977
Debenture
Delivered: 11 May 1977
Status: Outstanding
Persons entitled: Security Trust Company LTD
Description: Unit 11 phase 1 industrial estate station road coleshill…
12 June 1975
Debenture
Delivered: 20 June 1975
Status: Outstanding
Persons entitled: Security Trust Company LTD
Description: Fixed & floating charge together with all building fixtures…