Company NameC.J.S. (Eastern) Limited
Company StatusActive
Company Number03374593
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Steven Dack
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Paul William Teasdale
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameAdam John Coates
NationalityBritish
StatusCurrent
Appointed30 November 2012(15 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Adam John Coates
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMr Colin John Sanders
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleDesign
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameMaureen Peat
NationalityBritish
StatusResigned
Appointed21 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Field View
Sutton In Ashfield
Nottinghamshire
NG17 1LB
Secretary NameElaine Burridge
NationalityBritish
StatusResigned
Appointed20 June 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2012)
RoleSecretary
Correspondence Address11 Brooks Drive
Scarning
Dereham
Norfolk
NR19 2TB
Director NameMr Christopher Mark Wyatt
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Director NameMs Sally Ann Bedford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteptsg.co.uk
Telephone01977 668771
Telephone regionPontefract

Location

Registered Address13-14 Flemming Court
Castleford
West Yorkshire
WF10 5HW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ptsg Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

23 September 2020Delivered on: 6 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: First legal mortgage (or first fixed charge to the extent not subject to a legal mortgage) over all of each chargor’s real property (as defined in the instrument) and first fixed charge over all of each chargor’s intellectual property (as defined in the instrument). For further details please refer to the instrument.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 21 October 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: By way of first fixed charge, all of its real property (excluding the excluded property). For more details please refer to the instrument.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 October 2020Registration of charge 033745930004, created on 23 September 2020 (114 pages)
1 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2020Memorandum and Articles of Association (9 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 July 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 November 2019Registration of charge 033745930003, created on 13 November 2019 (113 pages)
13 November 2019Memorandum and Articles of Association (8 pages)
13 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 October 2019Registration of charge 033745930002, created on 9 October 2019 (42 pages)
16 October 2019Appointment of Mr Adam John Coates as a director on 16 October 2019 (2 pages)
16 October 2019Termination of appointment of Sally Ann Bedford as a director on 10 October 2019 (1 page)
17 September 2019Satisfaction of charge 1 in full (1 page)
28 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(6 pages)
13 April 2016Termination of appointment of Colin John Sanders as a director on 1 December 2015 (1 page)
13 April 2016Termination of appointment of Colin John Sanders as a director on 1 December 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Termination of appointment of Christopher Wyatt as a director (1 page)
24 June 2014Termination of appointment of Christopher Wyatt as a director (1 page)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
4 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(8 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (8 pages)
22 March 2013Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mrs Sally Sharp on 22 March 2013 (2 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 January 2013Appointment of Mr Andrew Steven Dack as a director (3 pages)
4 January 2013Appointment of Mr Andrew Steven Dack as a director (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Appointment of Mr Christopher Mark Wyatt as a director (3 pages)
18 December 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
18 December 2012Appointment of Mrs Sally Sharp as a director (3 pages)
18 December 2012Appointment of Mr Christopher Mark Wyatt as a director (3 pages)
18 December 2012Appointment of Adam John Coates as a secretary (3 pages)
18 December 2012Registered office address changed from Unit 4 Greens Road Dereham Norfolk NR20 3TG on 18 December 2012 (2 pages)
18 December 2012Appointment of Mr Paul William Teasdale as a director (3 pages)
18 December 2012Appointment of Mr Paul William Teasdale as a director (3 pages)
18 December 2012Termination of appointment of Elaine Burridge as a secretary (2 pages)
18 December 2012Appointment of Mrs Sally Sharp as a director (3 pages)
18 December 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages)
18 December 2012Appointment of Adam John Coates as a secretary (3 pages)
18 December 2012Registered office address changed from Unit 4 Greens Road Dereham Norfolk NR20 3TG on 18 December 2012 (2 pages)
18 December 2012Termination of appointment of Elaine Burridge as a secretary (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Colin John Sanders on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Colin John Sanders on 22 May 2012 (2 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 May 2011Annual return made up to 21 May 2011 (14 pages)
25 May 2011Annual return made up to 21 May 2011 (14 pages)
17 May 2011Registered office address changed from Unit 4 Greens Road Industrial Estate Dereham Norfolk NR20 3TG on 17 May 2011 (2 pages)
17 May 2011Registered office address changed from Unit 4 Greens Road Industrial Estate Dereham Norfolk NR20 3TG on 17 May 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
12 November 2010Registered office address changed from No 4a Greens Road Dereham Norfolk NR20 3TG on 12 November 2010 (2 pages)
12 November 2010Registered office address changed from No 4a Greens Road Dereham Norfolk NR20 3TG on 12 November 2010 (2 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 July 2009Appointment terminated secretary maureen peat (1 page)
25 July 2009Appointment terminated secretary maureen peat (1 page)
25 July 2009Secretary appointed elaine burridge (2 pages)
25 July 2009Secretary appointed elaine burridge (2 pages)
3 June 2009Return made up to 21/05/09; full list of members (5 pages)
3 June 2009Return made up to 21/05/09; full list of members (5 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
8 October 2008Registered office changed on 08/10/2008 from 18 diamond avenue kirkby in ashfield nottingham NG17 7GR (1 page)
8 October 2008Registered office changed on 08/10/2008 from 18 diamond avenue kirkby in ashfield nottingham NG17 7GR (1 page)
24 July 2008Return made up to 21/05/08; no change of members (6 pages)
24 July 2008Return made up to 21/05/08; no change of members (6 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 August 2007Return made up to 21/05/07; no change of members (6 pages)
1 August 2007Return made up to 21/05/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 June 2006Return made up to 21/05/06; full list of members (6 pages)
8 June 2006Return made up to 21/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 June 2005Amended accounts made up to 31 May 2004 (7 pages)
18 June 2005Amended accounts made up to 31 May 2004 (7 pages)
18 May 2005Return made up to 21/05/05; full list of members (6 pages)
18 May 2005Return made up to 21/05/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 May 2004Return made up to 21/05/04; full list of members (6 pages)
21 May 2004Return made up to 21/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 June 2002Return made up to 21/05/02; full list of members (6 pages)
25 June 2002Return made up to 21/05/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 June 2001Return made up to 21/05/01; full list of members (6 pages)
6 June 2001Return made up to 21/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
31 May 2000Return made up to 21/05/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
17 August 1998Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1998Return made up to 21/05/98; full list of members (6 pages)
10 June 1998Return made up to 21/05/98; full list of members (6 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
21 May 1997Incorporation (20 pages)
21 May 1997Incorporation (20 pages)