CJ'S (GB) LTD
WAKEFIELD SAM'S INTERIORS LIMITED

Hellopages » West Yorkshire » Wakefield » WF4 5ER
Company number 05486909
Status Active
Incorporation Date 21 June 2005
Company Type Private Limited Company
Address ACOUSTIC APPLICATIONS, UNIT 8 CALDER VALE ROAD, HORBURY, WAKEFIELD, WEST YORKSHIRE, WF4 5ER
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of CJ'S (GB) LTD are www.cjsgb.co.uk, and www.cj-s-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Cj S Gb Ltd is a Private Limited Company. The company registration number is 05486909. Cj S Gb Ltd has been working since 21 June 2005. The present status of the company is Active. The registered address of Cj S Gb Ltd is Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire Wf4 5er. . TONGE, Parminder is a Secretary of the company. TONGE, Christopher James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALLIWELL, Kieron John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
TONGE, Parminder
Appointed Date: 21 June 2005

Director
TONGE, Christopher James
Appointed Date: 21 June 2006
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

Director
HALLIWELL, Kieron John
Resigned: 21 June 2006
Appointed Date: 21 June 2005
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 June 2005
Appointed Date: 21 June 2005

CJ'S (GB) LTD Events

08 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Dec 2016
Change of share class name or designation
21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 26 more events
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
28 Jun 2005
New secretary appointed
28 Jun 2005
Registered office changed on 28/06/05 from: 12 york place leeds west yorkshire LS1 2DS
21 Jun 2005
Incorporation