Company NameCJM Asset Management Limited
Company StatusDissolved
Company Number04046197
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)
Previous NameFyrebrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Keith Roe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Anthony Lavern Spencer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameJohn Ashton Humphrey
StatusClosed
Appointed02 February 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 03 November 2020)
RoleCompany Director
Correspondence AddressToronto Square Toronto Street
Leeds
LS1 2HJ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMr Charles William Moses
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 02 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Marys Park
Louth
Lincolnshire
LN11 0EF
Secretary NameMrs Pamela Jane Moses
NationalityBritish
StatusResigned
Appointed27 September 2000(1 month, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 02 February 2018)
RoleSecretary
Correspondence Address40 St. Marys Park
Louth
Lincolnshire
LN11 0EF
Director NameMr Philip Edward Jackson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months after company formation)
Appointment Duration4 years (resigned 19 November 2004)
RoleDirector Of Sales & Marketing
Country of ResidenceEngland
Correspondence Address8 Montbretia Drive
Bottesford
Scunthorpe
North Lincolnshire
DN17 2GD
Director NameMr Paul Simon Cooper
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(3 months after company formation)
Appointment Duration17 years, 3 months (resigned 02 February 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUlceby Chase Farm
Croxton
Ulceby
North Lincolnshire
DN39 6YE

Location

Registered AddressToronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

300 at £1Charles William Moses
50.00%
Ordinary
300 at £1Paul Simon Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£69,107
Cash£7,797
Current Liabilities£156,169

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

21 December 2000Delivered on: 28 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
11 September 2019Administrative restoration application (3 pages)
11 September 2019Confirmation statement made on 3 August 2019 with no updates (2 pages)
11 September 2019Total exemption full accounts made up to 30 November 2017 (11 pages)
25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
16 February 2018Registered office address changed from , the Cjm Auction Centre Dunlop Way, Scunthorpe, North Lincolnshire, DN16 3RN to Toronto Square Toronto Street Leeds LS1 2HJ on 16 February 2018 (1 page)
14 February 2018Change of name notice (2 pages)
14 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-02
(2 pages)
7 February 2018Current accounting period extended from 30 November 2018 to 30 April 2019 (1 page)
5 February 2018Appointment of Richard Keith Roe as a director on 2 February 2018 (2 pages)
5 February 2018Termination of appointment of Paul Simon Cooper as a director on 2 February 2018 (1 page)
5 February 2018Appointment of John Ashton Humphrey as a secretary on 2 February 2018 (2 pages)
5 February 2018Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2 February 2018 (2 pages)
5 February 2018Termination of appointment of Pamela Jane Moses as a secretary on 2 February 2018 (1 page)
5 February 2018Termination of appointment of Charles William Moses as a director on 2 February 2018 (1 page)
5 February 2018Appointment of Mr Anthony Lavern Spencer as a director on 2 February 2018 (2 pages)
5 February 2018Cessation of Paul Simon Cooper as a person with significant control on 2 February 2018 (1 page)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
5 August 2015Director's details changed for Mr Charles William Moses on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Charles William Moses on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 600
(5 pages)
5 August 2015Director's details changed for Mr Charles William Moses on 5 August 2015 (2 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 600
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 600
(5 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(5 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(5 pages)
7 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 600
(5 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
10 April 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Mr Charles William Moses on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Charles William Moses on 18 September 2012 (2 pages)
18 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 November 2011Registered office address changed from Duchess House Queensway Court Arkwright Way Scunthorpe North Lincolnshire DN16 1AD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from , Duchess House Queensway Court, Arkwright Way, Scunthorpe, North Lincolnshire, DN16 1AD on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Duchess House Queensway Court Arkwright Way Scunthorpe North Lincolnshire DN16 1AD on 9 November 2011 (1 page)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Charles William Moses on 2 October 2009 (2 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Mr Charles William Moses on 2 October 2009 (2 pages)
8 August 2011Director's details changed for Mr Charles William Moses on 2 October 2009 (2 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Charles William Moses on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Charles William Moses on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Charles William Moses on 3 August 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
18 August 2009Secretary's change of particulars / pamela moses / 01/12/2008 (2 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
18 August 2009Secretary's change of particulars / pamela moses / 01/12/2008 (2 pages)
17 August 2009Director's change of particulars / charles moses / 01/12/2008 (2 pages)
17 August 2009Director's change of particulars / charles moses / 01/12/2008 (2 pages)
29 July 2009Director's change of particulars / charles moses / 13/07/2009 (1 page)
29 July 2009Director's change of particulars / charles moses / 13/07/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 October 2008Return made up to 03/08/08; no change of members (7 pages)
2 October 2008Return made up to 03/08/08; no change of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 03/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
25 August 2006Return made up to 03/08/06; full list of members (7 pages)
25 August 2006Return made up to 03/08/06; full list of members (7 pages)
22 August 2006£ ic 700/600 17/07/06 £ sr 100@1=100 (2 pages)
22 August 2006£ ic 700/600 17/07/06 £ sr 100@1=100 (2 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
20 December 2005£ ic 1000/700 30/11/05 £ sr 300@1=300 (1 page)
20 December 2005£ ic 1000/700 30/11/05 £ sr 300@1=300 (1 page)
16 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
12 August 2004Return made up to 03/08/04; full list of members (7 pages)
27 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
27 May 2004Accounts for a small company made up to 30 November 2003 (5 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
20 August 2003Return made up to 03/08/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
30 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
2 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
31 August 2001Return made up to 03/08/01; full list of members (7 pages)
6 June 2001Ad 17/05/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
6 June 2001Ad 17/05/01--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
6 June 2001Ad 17/05/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
6 June 2001Ad 17/05/01--------- £ si 600@1=600 £ ic 400/1000 (2 pages)
26 March 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
26 March 2001Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Memorandum and Articles of Association (10 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000Nc inc already adjusted 27/09/00 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000Nc inc already adjusted 27/09/00 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Memorandum and Articles of Association (10 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ (1 page)
18 October 2000Registered office changed on 18/10/00 from: reddings applegarth, oakridge lane, winscombe, avon BS25 1LZ (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)