Company NameCJ Pressure Test And Chlorination Limited
DirectorsTracey Brown and Michael Barrie Brown
Company StatusLiquidation
Company Number07323311
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMrs Tracey Brown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8 Railway Road
Chorley
PR6 0HW
Director NameMr Michael Barrie Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(5 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RolePipe Jointing
Country of ResidenceEngland
Correspondence AddressSuite 8 Railway Road
Chorley
PR6 0HW
Director NameMr Michael Barrie Brown
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDallam Court Office 2
Dallam Lane
Warrington
WA2 7LT

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Barrie Brown
50.00%
Ordinary
50 at £1Tracy Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£251,180
Cash£78,957
Current Liabilities£118,715

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 July 2022 (1 year, 9 months ago)
Next Return Due5 August 2023 (overdue)

Filing History

3 January 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
31 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
25 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Registered office address changed from Railway House Suite 2 Railway Road Chorley Lancashire PR6 0AW to Suite1 Railway Road Chorley PR6 0HW on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Railway House Suite 2 Railway Road Chorley Lancashire PR6 0AW to Suite1 Railway Road Chorley PR6 0HW on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
7 January 2016Appointment of Mr Michael Barrie Brown as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr Michael Barrie Brown as a director on 4 January 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
3 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
29 December 2013Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
29 December 2013Current accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 November 2013Registered office address changed from Suite 2 the Gatehouse Yarrow Business Centre Chorley Lancashire PR6 0LP on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Suite 2 the Gatehouse Yarrow Business Centre Chorley Lancashire PR6 0LP on 13 November 2013 (1 page)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
26 September 2011Director's details changed for Tracey Brown on 1 September 2011 (2 pages)
26 September 2011Director's details changed for Tracey Brown on 1 September 2011 (2 pages)
26 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
26 September 2011Director's details changed for Tracey Brown on 1 September 2011 (2 pages)
26 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
5 September 2011Registered office address changed from Dallam Court Office 2 Dallam Lane Warrington WA2 7LT United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Dallam Court Office 2 Dallam Lane Warrington WA2 7LT United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from Dallam Court Office 2 Dallam Lane Warrington WA2 7LT United Kingdom on 5 September 2011 (2 pages)
5 January 2011Termination of appointment of Michael Brown as a director (1 page)
5 January 2011Termination of appointment of Michael Brown as a director (1 page)
22 July 2010Incorporation (49 pages)
22 July 2010Incorporation (49 pages)