Company NameChristopher John Limited
DirectorDavid Alan Jenkins
Company StatusDissolved
Company Number00448331
CategoryPrivate Limited Company
Incorporation Date20 January 1948(76 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alan Jenkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1993(45 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address72 Radnormere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JS
Director NameMr Leonard Evans
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(43 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressTower Farm
Hollins Bank Lane Steeton
Keighley
BD20 6LY
Secretary NameDianne Howard
NationalityBritish
StatusResigned
Appointed19 December 1991(43 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 21 March 2005)
RoleSecretary
Correspondence AddressThe Barn
Bank Walk
Baildond
West Yorkshire
BD7 4RB

Location

Registered AddressHigh Lane House
148 Buxton Road High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Financials

Year2014
Net Worth£8,889

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

24 April 2007Dissolved (1 page)
24 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Statement of affairs (5 pages)
16 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Appointment of a voluntary liquidator (1 page)
7 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 2005Secretary resigned (1 page)
17 February 2005Total exemption full accounts made up to 31 May 2004 (6 pages)
3 February 2005Return made up to 19/12/04; full list of members (6 pages)
29 December 2003Return made up to 19/12/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 January 2003Return made up to 19/12/02; full list of members (6 pages)
17 July 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
2 January 2002Return made up to 19/12/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
21 March 2001Return made up to 19/12/00; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
20 March 2000Return made up to 19/12/99; full list of members (6 pages)
14 January 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
1 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
20 January 1999Return made up to 19/12/98; no change of members (4 pages)
29 April 1998Return made up to 19/12/97; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: keighley business centre unit 51 knowle mill south street keighley west yorkshire BD21 1AG (1 page)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
24 February 1997Return made up to 19/12/96; no change of members (6 pages)
16 December 1996Accounts for a dormant company made up to 31 May 1996 (1 page)
16 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 January 1996Return made up to 19/12/95; no change of members (4 pages)
12 January 1996Full accounts made up to 31 May 1995 (1 page)