Company NameCJ Renewables Ltd
DirectorsSonja Frost and Christopher John Reed
Company StatusActive
Company Number07721138
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Sonja Frost
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2018(7 years after company formation)
Appointment Duration5 years, 8 months
RoleGeneral Manager
Country of ResidenceWales
Correspondence AddressTan Y Graig Nantglyn
Denbigh
LL16 5PS
Wales
Director NameMr Christopher John Reed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceWales
Correspondence AddressTan Y Graig Nantglyn
Denbigh
LL16 5PS
Wales
Director NameMiss Sonja Frost
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTan Y Graig Nantglyn
Denbigh
Clwyd
LL16 5PS
Wales
Director NameMr Christopher John Reed
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressTan Y Graig Nantglyn
Denbigh
Clwyd
LL16 5PS
Wales

Location

Registered Address19 Nightingale Road
Blackrod
Bolton
BL6 5DX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher John Reed
50.00%
Ordinary
1 at £1Sonja Frost
50.00%
Ordinary

Financials

Year2014
Net Worth£356
Cash£7,125
Current Liabilities£18,277

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return28 July 2023 (9 months, 1 week ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

5 October 2023Registered office address changed from Tan Y Graig Nantglyn Denbigh LL16 5PS Wales to 19 Nightingale Road Blackrod Bolton BL6 5DX on 5 October 2023 (1 page)
29 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
9 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
11 December 2021Compulsory strike-off action has been discontinued (1 page)
10 December 2021Micro company accounts made up to 31 December 2020 (2 pages)
9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 June 2020Previous accounting period extended from 29 September 2019 to 29 December 2019 (1 page)
24 February 2020Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to Tan Y Graig Nantglyn Denbigh LL16 5PS on 24 February 2020 (1 page)
23 February 2020Appointment of Mr Christopher John Reed as a director on 17 February 2020 (2 pages)
10 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 August 2018Appointment of Miss Sonja Frost as a director on 21 August 2018 (2 pages)
24 August 2018Termination of appointment of Christopher John Reed as a director on 21 August 2018 (1 page)
9 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
28 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
28 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
20 March 2017Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page)
20 March 2017Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page)
18 March 2017Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page)
18 March 2017Termination of appointment of Sonja Frost as a director on 15 February 2017 (1 page)
5 October 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2015Director's details changed for Mr Christopher John Reed on 1 June 2015 (2 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Director's details changed for Miss Sonja Frost on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Mr Christopher John Reed on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Miss Sonja Frost on 1 June 2015 (2 pages)
28 July 2015Director's details changed for Mr Christopher John Reed on 1 June 2015 (2 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Director's details changed for Miss Sonja Frost on 1 June 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
4 July 2014Registered office address changed from 1 Wash Lane Leigh Lancs WN7 2TE England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 1 Wash Lane Leigh Lancs WN7 2TE England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 1 Wash Lane Leigh Lancs WN7 2TE England on 4 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 April 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
30 April 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)