Company NameC J R Contracting Limited
Company StatusDissolved
Company Number06124631
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher James Read
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(4 days after company formation)
Appointment Duration16 years, 8 months (closed 07 November 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address25 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Secretary NameSarah Read
NationalityBritish
StatusClosed
Appointed26 February 2007(4 days after company formation)
Appointment Duration16 years, 8 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address25 Carnoustie Close
Ashington
Northumberland
NE63 9GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address19 Station Street
Bedlington
Northumberland
NE22 7JN
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardSleekburn
Built Up AreaBedlington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Christopher Read
60.00%
Ordinary
40 at £1Sarah Read
40.00%
Ordinary

Financials

Year2014
Net Worth£5,380
Cash£8,973
Current Liabilities£15,143

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
21 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
9 March 2022Registered office address changed from 66 Front Street East Bedlington Northumberland NE22 5AB to 19 Station Street Bedlington Northumberland NE22 7JN on 9 March 2022 (1 page)
8 March 2022Confirmation statement made on 22 February 2022 with updates (3 pages)
27 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
2 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
2 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
7 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
8 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
27 December 2009Secretary's details changed for Sarah Read on 11 December 2009 (1 page)
27 December 2009Director's details changed for Christopher James Read on 11 December 2009 (2 pages)
27 December 2009Secretary's details changed for Sarah Read on 11 December 2009 (1 page)
27 December 2009Director's details changed for Christopher James Read on 11 December 2009 (2 pages)
25 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Return made up to 22/02/09; full list of members (3 pages)
16 March 2009Capitals not rolled up (2 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 August 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
1 March 2008Return made up to 22/02/08; full list of members (3 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
22 February 2007Incorporation (9 pages)
22 February 2007Incorporation (9 pages)