C & J RENTALS (2006) LIMITED
BROMPTON-ON-SWALE, RICHMOND


Company number 05740134
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address CENTURY HOUSE GATHERLEY, ROAD IND EST, BROMPTON-ON-SWALE, RICHMOND, NORTH YORKSHIRE, DL10 1JG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 . The most likely internet sites of C & J RENTALS (2006) LIMITED are www.cjrentals2006.co.uk, and www.c-j-rentals-2006.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. C J Rentals 2006 Limited is a Private Limited Company. The company registration number is 05740134. C J Rentals 2006 Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of C J Rentals 2006 Limited is Century House Gatherley Road Ind Est Brompton On Swale Richmond North Yorkshire Dl10 1jg. . HOWIE, Caroline is a Secretary of the company. HOWIE, Caroline is a Director of the company. HOWIE, Charles John is a Director of the company. HOWIE, John Jeremy 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 "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HOWIE, Caroline
Appointed Date: 13 March 2006

Director
HOWIE, Caroline
Appointed Date: 13 March 2006
83 years old

Director
HOWIE, Charles John
Appointed Date: 02 January 2008
50 years old

Director
HOWIE, John Jeremy
Appointed Date: 13 March 2006
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Humbles Real Estate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C & J RENTALS (2006) LIMITED Events

29 Mar 2017
Confirmation statement made on 13 March 2017 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 29 more events
29 Mar 2006
Director resigned
29 Mar 2006
New secretary appointed
29 Mar 2006
New director appointed
29 Mar 2006
New director appointed
13 Mar 2006
Incorporation