Company NameCJS4 Ltd
DirectorsGareth Lee Harold and Colin James Shenton
Company StatusActive
Company Number11289103
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gareth Lee Harold
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenton House 3 Oxford Court
Manchester
M2 3WQ
Secretary NameMr Gareth Lee Harold
StatusCurrent
Appointed10 December 2019(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressShenton House 3 Oxford Court
Manchester
M2 3WQ
Director NameMr Colin James Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressShenton House 3 Oxford Court
Manchester
M2 3WQ
Director NameMr Colin James Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenton House 3 Oxford Court
Manchester
M2 3WQ
Secretary NameMr Colin James Shenton
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressShenton House 3 Oxford Court
Manchester
M2 3WQ

Location

Registered AddressShenton House
3 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

3 July 2023Delivered on: 13 July 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Freehold property known as chatham buildings, 8 chester street, manchester M1 5GE registered at hm land registry under title number GM388814.
Outstanding
3 July 2023Delivered on: 13 July 2023
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Freehold property known as chatham mill, chester street, manchester M1 5QF registered at hm land registry under title number GM388814.
Outstanding

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with updates (4 pages)
22 August 2023Cessation of Shenton Property Ltd as a person with significant control on 1 August 2023 (1 page)
22 August 2023Notification of Colin James Shenton as a person with significant control on 9 August 2023 (2 pages)
13 July 2023Registration of charge 112891030002, created on 3 July 2023 (12 pages)
13 July 2023Registration of charge 112891030001, created on 3 July 2023 (10 pages)
5 June 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
6 May 2023Cessation of Colin James Shenton as a person with significant control on 1 January 2023 (1 page)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
4 May 2023Notification of Shenton Property Ltd as a person with significant control on 1 January 2023 (2 pages)
23 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
18 August 2022Cessation of Shenton Property Ltd as a person with significant control on 1 August 2022 (1 page)
18 August 2022Notification of Colin James Shenton as a person with significant control on 1 August 2022 (2 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 October 2020Appointment of Mr Colin James Shenton as a director on 29 October 2020 (2 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
21 December 2019Appointment of Mr Gareth Lee Harold as a secretary on 10 December 2019 (2 pages)
21 December 2019Termination of appointment of Colin James Shenton as a secretary on 10 December 2019 (1 page)
21 December 2019Termination of appointment of Colin James Shenton as a director on 10 December 2019 (1 page)
8 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 August 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 360
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)