CJW ENERGY LIMITED

Dissolved Doncaster
C

CJW ENERGY LIMITED

Founded 14 Sept 2018 Dissolved Doncaster, England website.com

Previous Company Names

CHRIS WOOD FINANCIAL LTD 14 Sept 2018 — 30 May 2019
Accounts Submitted 1 Sept 2020
Confirmation Submitted 4 Feb 2020 Next due 15 Feb 2021 64 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Woodside Cottage Mere Lane Edenthorpe Doncaster DN3 2BF England

Full company profile for CJW ENERGY LIMITED (11568892), a dissolved company based in Doncaster, England. Incorporated 14 Sept 2018. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,000 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Feb 2020250£250£250
1 Feb 2020750£750£750

Officers

Officers

3 active
Status
Christopher James WoodDirectorBritishUnited Kingdom4214 Sept 2018Active
Jack ShearerDirectorBritishEngland571 Feb 2020Active
Stephen Noel BurdettDirectorBritishUnited Kingdom571 Feb 2020Active

Shareholders

Shareholders (4)

Jack Shearer
25.0%
250
Joseph Harthen
25.0%
250

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Stephen Noel Burdett

British

Active
Notified 1 Feb 2020
Residence United Kingdom
DOB December 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jack Shearer

British

Active
Notified 1 Feb 2020
Residence England
DOB June 1968
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Christopher James Wood

British

Active
Notified 14 Sept 2018
Residence United Kingdom
DOB July 1983
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Dec 2021GazetteGazette Dissolved Compulsory
21 May 2021DissolutionDissolved Compulsory Strike Off Suspended
18 May 2021GazetteGazette Notice Compulsory
1 Sept 2020AccountsAnnual accounts made up to 30 Sept 2019
23 Aug 2020AddressChange Registered Office Address Company With Date Old Address New Address
7 Dec 2021 Gazette

Gazette Dissolved Compulsory

21 May 2021 Dissolution

Dissolved Compulsory Strike Off Suspended

18 May 2021 Gazette

Gazette Notice Compulsory

1 Sept 2020 Accounts

Annual accounts made up to 30 Sept 2019

23 Aug 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

4 years ago on 7 Dec 2021

Dissolved Compulsory Strike Off Suspended

4 years ago on 21 May 2021

Gazette Notice Compulsory

4 years ago on 18 May 2021

Annual accounts made up to 30 Sept 2019

5 years ago on 1 Sept 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 23 Aug 2020