Company NameCJS3 Ltd
DirectorsGareth Lee Harold and Colin James Shenton
Company StatusActive
Company Number11403845
CategoryPrivate Limited Company
Incorporation Date7 June 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gareth Lee Harold
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenton House 3 Oxford Court
Manchester
M3 2WQ
Secretary NameMr Gareth Lee Harold
StatusCurrent
Appointed10 December 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 3 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, 4 months after company formation)
Appointment Duration3 years, 5 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
Appointed07 June 2018(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressShenton House 3 Oxford Court
Manchester
M2 3WQ
Secretary NameMr Colin James Shenton
StatusResigned
Appointed07 June 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 (1 year, 12 months ago)
Next Accounts Due18 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Charges

6 December 2021Delivered on: 23 December 2021
Persons entitled: Sue Ryder

Classification: A registered charge
Particulars: Freehold property at cuerden hall shady lane cuerden title numbers LA864377 and LA931917.
Outstanding
6 December 2021Delivered on: 8 December 2021
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: The property known as cuerden hall, shady lane and land lying to the north of berkeley drive, bamber bridge and registered at hm land registry with title numbers LA931917 and LA864377.
Outstanding
6 December 2021Delivered on: 8 December 2021
Persons entitled: Pmj Capital Limited

Classification: A registered charge
Particulars: The property known as cuerden hall, shady lane and land lying to the north of berkley drive registered at hm land registry with title numbers LA931917 and LA864377.
Outstanding

Filing History

30 October 2020Appointment of Mr Colin James Shenton as a director on 29 October 2020 (2 pages)
7 June 2020Confirmation statement made on 6 June 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 director on 10 December 2019 (1 page)
21 December 2019Termination of appointment of Colin James Shenton as a secretary 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 June 2019 to 31 March 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
7 June 2018Incorporation
Statement of capital on 2018-06-07
  • GBP 360
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)