Cj Resource Solutions Limited

General information

Name:

Cj Resource Solutions Ltd

Office Address:

Flint Glass Works 64 Jersey Street M4 6JW Manchester

Number: 08702513

Incorporation date: 2013-09-23

Dissolution date: 2023-10-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company named Cj Resource Solutions was established on 2013-09-23 as a private limited company. The company office was located in Manchester on Flint Glass Works, 64 Jersey Street. The address postal code is M4 6JW. The office registration number for Cj Resource Solutions Limited was 08702513. Cj Resource Solutions Limited had been in business for ten years up until dissolution date on 2023-10-11. The firm has a history in name changing. Up till now it had two different company names. Before 2019 it was run under the name of Cj Retail Development and before that the company name was C J Services Store Developments.

Christopher L. was this firm's director, chosen to lead the company on 2013-09-23.

Christopher L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cj Resource Solutions Limited 2019-04-09
  • Cj Retail Development Limited 2017-06-05
  • C J Services Store Developments Limited 2013-09-23

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 23 September 2013

Latest update: 10 December 2023

People with significant control

Christopher L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cj Retail Solutions Limited
Address: Bank House Market Square, Congleton, Cheshire, CW12 1ET, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08858749
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 September 2021
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 22nd June 2015
Start Date For Period Covered By Report 23 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22nd June 2015
Annual Accounts 14th June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14th June 2016
Annual Accounts 21st April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21st April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 2022/12/30. New Address: Flint Glass Works 64 Jersey Street Manchester M4 6JW. Previous address: Sarus Court 15 Stuart Road Manor Park Runcorn Cheshire WA7 1TS (AD01)
filed on: 30th, December 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Sarus Court Stuart Road Manor Park

Post code:

WA7 1TS

City / Town:

Runcorn

HQ address,
2015

Address:

Sarus Court 15 Stuart Road Manor Park

Post code:

WA7 1TS

City / Town:

Runcorn

HQ address,
2016

Address:

Sarus Court 15 Stuart Road Manor Park

Post code:

WA7 1TS

City / Town:

Runcorn

Accountant/Auditor,
2016 - 2015

Name:

Hammond Mcnulty Llp

Address:

Bank House Market Square

Post code:

CW12 1ET

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
10
Company Age

Closest Companies - by postcode