Cjmfabs Ltd was dissolved on 2019-01-08.
Cjmfabs was a private limited company that was situated at 144 Beckett Road, Doncaster, DN2 4BA, South Yorkshire, UNITED KINGDOM. Its net worth was estimated to be approximately 7735 pounds, while the fixed assets the company owned amounted to 0 pounds. This company (formed on 2016-07-13) was run by 2 directors.
Director Ann M. who was appointed on 21 November 2016.
Director Christopher M. who was appointed on 13 July 2016.
The company was categorised as "manufacture of other fabricated metal products n.e.c." (25990).
The latest confirmation statement was filed on 2018-07-12 and last time the statutory accounts were filed was on 05 April 2018.
Cjmfabs Ltd Address / Contact
Office Address
144 Beckett Road
Town
Doncaster
Post code
DN2 4BA
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10275571
Date of Incorporation
Wed, 13th Jul 2016
Date of Dissolution
Tue, 8th Jan 2019
Industry
Manufacture of other fabricated metal products n.e.c.
End of financial Year
5th April
Company age
3 years old
Account next due date
Sun, 5th Jan 2020
Account last made up date
Thu, 5th Apr 2018
Next confirmation statement due date
Fri, 26th Jul 2019
Last confirmation statement dated
Thu, 12th Jul 2018
Company staff
Ann M.
Position: Director
Appointed: 21 November 2016
Christopher M.
Position: Director
Appointed: 13 July 2016
People with significant control
Christopher M.
Notified on
13 July 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-07-31
2017-08-01
2018-04-05
Net Worth
7 735
Balance Sheet
Cash Bank On Hand
3 143
9 090
Current Assets
13 046
9 424
Debtors
9 903
334
Net Assets Liabilities
7 735
Net Assets Liabilities Including Pension Asset Liability
7 735
Property Plant Equipment
280
280
Reserves/Capital
Shareholder Funds
7 735
Other
Entity Trading
1
Accruals Deferred Income Within One Year
1 100
Accumulated Depreciation Not Including Impairment Property Plant Equipment
70
Additions Other Than Through Business Combinations Property Plant Equipment
325
Creditors
5 538
9 424
Creditors Due Within One Year
4 438
Fixed Assets
280
Increase From Depreciation Charge For Year Property Plant Equipment
97
Net Current Assets Liabilities
7 508
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment
167
Other Disposals Property Plant Equipment
675
Prepayments Accrued Income Current Asset Due Within One Year
152
Property Plant Equipment Gross Cost
350
Provisions For Liabilities Balance Sheet Subtotal
53
Provisions For Liabilities Charges
53
Total Assets Less Current Liabilities
7 788
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 8th, January 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, October 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, October 2018
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with updates Thursday 12th July 2018
filed on: 18th, July 2018
confirmation statement
Free Download
(4 pages)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 3rd, July 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 21st, June 2018
dissolution
Free Download
(3 pages)
AA01
Previous accounting period shortened from Tuesday 31st July 2018 to Thursday 5th April 2018
filed on: 4th, May 2018
accounts
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 19th, October 2017
accounts
Free Download
(4 pages)
PSC01
Notification of a person with significant control Tuesday 25th July 2017
filed on: 25th, July 2017
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 12th July 2017
filed on: 25th, July 2017
confirmation statement
Free Download
(5 pages)
AP01
New director appointment on Monday 21st November 2016.
filed on: 21st, November 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.