Calj Ltd was officially closed on 2023-08-04.
Calj was a private limited company that was located at Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS. Its net worth was valued to be 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formed on 2017-02-08) was run by 1 director and 1 secretary.
Director Christopher W. who was appointed on 08 February 2017.
Moving on to the secretaries, we can name:
Joanne W. appointed on 01 April 2019.
The company was classified as "support activities for petroleum and natural gas extraction" (9100).
The most recent confirmation statement was sent on 2020-10-21 and last time the accounts were sent was on 29 February 2020.
Calj Ltd Address / Contact
Office Address
Wilson Field Limited The Manor House 260
Office Address2
Ecclesall Road South
Town
Sheffield
Post code
S11 9PS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10607156
Date of Incorporation
Wed, 8th Feb 2017
Date of Dissolution
Fri, 4th Aug 2023
Industry
Support activities for petroleum and natural gas extraction
End of financial Year
28th February
Company age
6 years old
Account next due date
Tue, 30th Nov 2021
Account last made up date
Sat, 29th Feb 2020
Next confirmation statement due date
Thu, 4th Nov 2021
Last confirmation statement dated
Wed, 21st Oct 2020
Company staff
Joanne W.
Position: Secretary
Appointed: 01 April 2019
Christopher W.
Position: Director
Appointed: 08 February 2017
People with significant control
Christopher W.
Notified on
8 February 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
2019-02-28
2020-02-29
Balance Sheet
Cash Bank On Hand
3 897
4 076
12 760
Current Assets
9 804
9 874
20 751
Debtors
5 907
5 798
7 991
Other Debtors
1 713
101
225
Other
Amount Specific Advance Or Credit Directors
1 712
42
769
Amount Specific Advance Or Credit Made In Period Directors
9 280
521
53 133
Amount Specific Advance Or Credit Repaid In Period Directors
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 4th, August 2023
gazette
Free Download
(1 page)
AD01
Registered office address changed from Thirtleby House High Street Eastrington Goole East Riding of Yorkshire DN14 7PH England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2022-03-09
filed on: 9th, March 2022
address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2020-02-29
filed on: 18th, November 2020
accounts
Free Download
(8 pages)
CS01
Confirmation statement with updates 2020-10-21
filed on: 21st, October 2020
confirmation statement
Free Download
(5 pages)
CS01
Confirmation statement with no updates 2020-10-20
filed on: 20th, October 2020
confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 2020-02-07
filed on: 12th, February 2020
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2019-02-28
filed on: 12th, November 2019
accounts
Free Download
(8 pages)
AP03
On 2019-04-01 - new secretary appointed
filed on: 17th, May 2019
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019-02-07
filed on: 18th, February 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2018-02-28
filed on: 4th, May 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with updates 2018-02-07
filed on: 12th, February 2018
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.