Cjtj2011 Limited

General information

Name:

Cjtj2011 Ltd

Office Address:

Granite Buildings 6 Stanley St L1 6AF Liverpool

Number: 07587957

Incorporation date: 2011-04-01

Dissolution date: 2019-01-22

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07587957 thirteen years ago, Cjtj2011 Limited had been a private limited company until January 22, 2019 - the day it was dissolved. The company's latest mailing address was Granite Buildings, 6 Stanley St Liverpool. The company has a history in registered name change. Previously it had two different names. Before 2015 it was run under the name of Cabfind International and up to that point its official company name was Cabfind Taxi Transfers.

The data at our disposal related to this enterprise's MDs indicates that the last two directors were: Christopher J. and Timothy J. who were appointed on April 1, 2011.

Andrew J. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Cjtj2011 Limited 2015-03-10
  • Cabfind International Ltd 2011-12-15
  • Cabfind Taxi Transfers Ltd 2011-04-01

Financial data based on annual reports

Company staff

Timothy J.

Role: Secretary

Appointed: 01 April 2011

Latest update: 17 February 2024

Christopher J.

Role: Director

Appointed: 01 April 2011

Latest update: 17 February 2024

Timothy J.

Role: Director

Appointed: 01 April 2011

Latest update: 17 February 2024

People with significant control

Andrew J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 15 April 2019
Confirmation statement last made up date 01 April 2018
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
7
Company Age

Similar companies nearby

Closest companies