Company NameC J Pallets Ltd
DirectorJohn Kenneth Humphreys
Company StatusActive
Company Number07596125
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Kenneth Humphreys
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Director NameMr Colin Chappell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Director NameMr John Kenneth Humphreys
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(3 weeks, 3 days after company formation)
Appointment Duration9 years, 9 months (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
Secretary NameMrs Lesley Carol Chappell
StatusResigned
Appointed01 November 2013(2 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 2020)
RoleCompany Director
Correspondence Address12a Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP

Contact

Websitecjpalletsltd.co.uk
Telephone01924 299278
Telephone regionWakefield

Location

Registered Address12a Flanshaw Way
Flanshaw Industrial Estate
Wakefield
West Yorkshire
WF2 9LP
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

51 at £1Colin Chappell
51.00%
Ordinary
49 at £1John Kenneth Humpreys
49.00%
Ordinary

Financials

Year2014
Net Worth£54,705
Cash£56,248
Current Liabilities£326,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

16 February 2021Delivered on: 25 February 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 29 July 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 March 2021Appointment of Mr John Kenneth Humphreys as a director on 15 February 2021 (2 pages)
3 March 2021Termination of appointment of John Humphreys as a director on 8 February 2021 (1 page)
3 March 2021Cessation of Colin Chappell as a person with significant control on 9 February 2021 (1 page)
25 February 2021Registration of charge 075961250003, created on 16 February 2021 (25 pages)
9 December 2020Termination of appointment of Colin Chappell as a director on 9 December 2020 (1 page)
2 December 2020Termination of appointment of Lesley Carol Chappell as a secretary on 2 December 2020 (1 page)
10 November 2020Appointment of Mr John Humphreys as a director on 1 May 2011 (2 pages)
10 November 2020Appointment of Mrs Lesley Carol Chappell as a secretary on 1 November 2013 (2 pages)
21 October 2020Satisfaction of charge 075961250001 in full (1 page)
21 October 2020Satisfaction of charge 075961250002 in full (1 page)
17 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
18 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
25 March 2015Registration of charge 075961250002, created on 25 March 2015 (24 pages)
25 March 2015Registration of charge 075961250002, created on 25 March 2015 (24 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
16 January 2014Director's details changed for Mr Colin Chappell on 15 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Colin Chappell on 15 January 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Registered office address changed from 97 Wakefield Road Ossett West Yorkshire WF5 9JY United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 97 Wakefield Road Ossett West Yorkshire WF5 9JY United Kingdom on 1 August 2013 (1 page)
1 August 2013Director's details changed for Mr Colin Chappell on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Colin Chappell on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr Colin Chappell on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from 97 Wakefield Road Ossett West Yorkshire WF5 9JY United Kingdom on 1 August 2013 (1 page)
29 July 2013Registration of charge 075961250001 (23 pages)
29 July 2013Registration of charge 075961250001 (23 pages)
11 April 2013Director's details changed for Mr Colin Chappell on 7 April 2013 (2 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mr Colin Chappell on 7 April 2013 (2 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
11 April 2013Director's details changed for Mr Colin Chappell on 7 April 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
20 August 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
30 April 2012Registered office address changed from Unit 1 Quarry Hill Industrial Estate Wakefield WF4 5NF United Kingdom on 30 April 2012 (1 page)
30 April 2012Director's details changed for Mr Colin Chappell on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Colin Chappell on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Unit 1 Quarry Hill Industrial Estate Wakefield WF4 5NF United Kingdom on 30 April 2012 (1 page)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
7 April 2011Incorporation (28 pages)
7 April 2011Incorporation (28 pages)