Company NameC.J.S (NW) Ltd
DirectorsMichelle McLaughlin and Anthony McLaughlin
Company StatusActive
Company Number07940126
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Michelle McLaughlin
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence AddressUnit 5 Locke Industrial Estate
Emmett Street Horwich
Bolton
BL6 7PN
Director NameMr Anthony McLaughlin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 5 Locke Industrial Estate
Emmett Street Horwich
Bolton
BL6 7PN
Director NameMr Anthony McLaughlin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address48 Cambridge Road
Lostock
Bolton
BL6 4AU

Contact

Websitewww.cjsnw.co.uk/
Email address[email protected]
Telephone01204 696999
Telephone regionBolton

Location

Registered AddressUnit 5 Locke Industrial Estate
Emmett Street Horwich
Bolton
BL6 7PN
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Mclaughlin
50.00%
Ordinary
1 at £1Michelle Mclaughlin
50.00%
Ordinary

Financials

Year2014
Net Worth£6,234
Cash£15,931
Current Liabilities£26,267

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

11 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
20 August 2020Director's details changed for Mr Anthony Mclaughlin on 30 November 2018 (2 pages)
20 August 2020Change of details for Mr Anthony Mclaughlin as a person with significant control on 30 November 2018 (2 pages)
20 August 2020Director's details changed for Mrs Michelle Mclaughlin on 30 November 2018 (2 pages)
20 August 2020Change of details for Mrs Michelle Mclaughlin as a person with significant control on 30 November 2018 (2 pages)
18 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Registered office address changed from Unit 3 Locke Industrial Estate, Canada Street Horwich Bolton BL6 7PN to Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton BL6 7PN on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Unit 3 Locke Industrial Estate, Canada Street Horwich Bolton BL6 7PN to Unit 5 Locke Industrial Estate Emmett Street Horwich Bolton BL6 7PN on 22 August 2016 (1 page)
16 June 2016Appointment of Mr Anthony Mclaughlin as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Anthony Mclaughlin as a director on 16 June 2016 (2 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
5 March 2014Registered office address changed from 48 Cambridge Road Lostock Bolton BL6 4AU United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Registered office address changed from 48 Cambridge Road Lostock Bolton BL6 4AU United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Registered office address changed from 48 Cambridge Road Lostock Bolton BL6 4AU United Kingdom on 5 March 2014 (1 page)
5 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
10 February 2012Termination of appointment of Anthony Mclaughlin as a director (1 page)
10 February 2012Termination of appointment of Anthony Mclaughlin as a director (1 page)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)