Company NameCM Joinery & Building Services Limited
DirectorChristopher Patrick Peter Martyn
Company StatusActive
Company Number05719537
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Previous NameMadsam Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Patrick Peter Martyn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Secretary NameMrs Georgina Foster
NationalityBritish
StatusCurrent
Appointed13 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oxford Road
Altrincham
WA14 2DY
Director NameMr Matthew Owen
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressNewton Bank Cottage
Hillfoot Lane, Newton
Frodsham
Cheshire
WA6 6SY
Secretary NameChristopher Patrick Peter Martyn
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address12 Kingsmead
Chester
Cheshire
CH2 1EF
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address13 Oxford Road
Altrincham
WA14 2DY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Christopher Patrick Peter Martyn
100.00%
Ordinary

Financials

Year2014
Net Worth£5,018
Cash£14,187
Current Liabilities£28,363

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

9 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Registered office address changed from C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham WA14 2QG England to 13 Oxford Road Altrincham WA14 2DY on 30 May 2019 (1 page)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Director's details changed for Christopher Patrick Peter Martyn on 1 March 2015 (2 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Director's details changed for Christopher Patrick Peter Martyn on 1 March 2015 (2 pages)
16 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham WA14 2QG on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 65 Daisy Bank Road Victoria Park Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham WA14 2QG on 7 December 2015 (1 page)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Christopher Patrick Peter Martyn on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Georgina Foster on 12 March 2010 (1 page)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Christopher Patrick Peter Martyn on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Mrs Georgina Foster on 12 March 2010 (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 23/02/09; full list of members (3 pages)
6 April 2009Return made up to 23/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 23/02/08; full list of members (3 pages)
1 April 2008Return made up to 23/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2007Return made up to 23/02/07; full list of members (2 pages)
27 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
4 July 2006Ad 23/02/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
4 July 2006Ad 23/02/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
13 June 2006Company name changed madsam construction LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed madsam construction LIMITED\certificate issued on 13/06/06 (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 31 corsham street london N1 6DR (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: 31 corsham street london N1 6DR (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
23 February 2006Incorporation (17 pages)
23 February 2006Incorporation (17 pages)