Company NameCJK Taxis Ltd.
DirectorsFarooq Hussain and Gulnargas Hussain
Company StatusActive
Company NumberSC199874
CategoryPrivate Limited Company
Incorporation Date14 September 1999(24 years, 7 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 Farooq Hussain
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(16 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Drumbrae South
Edinburgh
EH12 8SJ
Scotland
Director NameMrs Gulnargas Hussain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(23 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
Director NameChristopher Joseph Keggie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleTaxi Operator
Correspondence Address23 Laurelbank Court
East Calder
Livingston
West Lothian
EH53 0QT
Scotland
Secretary NameAnne Helen Borthwick
NationalityBritish
StatusResigned
Appointed14 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Laurelbank Court
East Calder
Livingston
West Lothian
EH53 0QT
Scotland
Director NameAndrew Haig
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 2007)
RoleTaxi Driver
Correspondence Address175 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Director NameAnne Haig
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 April 2004)
RoleCompany Director
Correspondence Address14 Missenden Acres
Hedge End
Southampton
SO30 2RE
Secretary NameAndrew Haig
NationalityBritish
StatusResigned
Appointed28 March 2003(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2007)
RoleTaxi Driver
Correspondence Address175 Eskhill
Penicuik
Midlothian
EH26 8DF
Scotland
Director NameMr Paul Anderson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 November 2012)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address147 Rullion Road
Penicuik
Lothian
EH26 9JB
Scotland
Director NameMre Julie Anderson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address147 Rullion Road
Penicuik
Midlothian
EH26 9JB
Scotland
Secretary NameMre Julie Anderson
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address147 Rullion Road
Penicuik
Midlothian
EH26 9JB
Scotland
Director NameLeigh Anne Philp
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Baberton Mains Terrace
Edinburgh
Midlothian
EH14 3DG
Scotland
Director NamePaul Philp
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Baberton Mains Terrace
Edinburgh
Midlothian
EH14 3DG
Scotland
Director NameSulah Ud Din Sajan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Redhall Grove
Edinburgh
Midlothian
EH14 2DU
Scotland
Director NameYasir Saleem
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/1 14 Myrtle Place
Glasgow
G42 8UN
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(16 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 September 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Leigh Anne Philip
50.00%
Ordinary
1 at £1Paul Philip
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

30 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
23 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (7 pages)
6 April 2016Termination of appointment of Paul Philp as a director on 2 March 2016 (1 page)
6 April 2016Termination of appointment of Leigh Anne Philp as a director on 2 March 2016 (1 page)
6 April 2016Termination of appointment of Leigh Anne Philp as a director on 2 March 2016 (1 page)
6 April 2016Termination of appointment of Paul Philp as a director on 2 March 2016 (1 page)
21 January 2016Appointment of Mr Ian Colquhoun Harris as a director on 19 January 2016 (3 pages)
21 January 2016Appointment of Farooq Hussain as a director on 19 January 2016 (3 pages)
21 January 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 19 January 2016 (3 pages)
21 January 2016Appointment of Mr Ian Colquhoun Harris as a director on 19 January 2016 (3 pages)
21 January 2016Appointment of Mrs Elizabeth Gibson Harris as a director on 19 January 2016 (3 pages)
21 January 2016Registered office address changed from 2 Baberton Mains Terrace Edinburgh Midlothian EH14 3DG to 136 Boden Street Glasgow G40 3PX on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 2 Baberton Mains Terrace Edinburgh Midlothian EH14 3DG to 136 Boden Street Glasgow G40 3PX on 21 January 2016 (2 pages)
21 January 2016Appointment of Farooq Hussain as a director on 19 January 2016 (3 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
28 August 2014Termination of appointment of Yasir Saleem as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Sulah Ud Din Sajan as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Sulah Ud Din Sajan as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Yasir Saleem as a director on 28 August 2014 (1 page)
28 March 2014Appointment of Sulah Ud Din Sajan as a director (3 pages)
28 March 2014Appointment of Sulah Ud Din Sajan as a director (3 pages)
28 March 2014Appointment of Yasir Saleem as a director (3 pages)
28 March 2014Appointment of Yasir Saleem as a director (3 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
22 January 2013Termination of appointment of Julie Anderson as a director (2 pages)
22 January 2013Termination of appointment of Julie Anderson as a secretary (2 pages)
22 January 2013Termination of appointment of Julie Anderson as a secretary (2 pages)
22 January 2013Termination of appointment of Paul Anderson as a director (2 pages)
22 January 2013Termination of appointment of Julie Anderson as a director (2 pages)
22 January 2013Termination of appointment of Paul Anderson as a director (2 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (7 pages)
17 August 2012Registered office address changed from 147 Rullion Road Penicuik Midlothian EH26 9JB on 17 August 2012 (2 pages)
17 August 2012Appointment of Paul Philp as a director (3 pages)
17 August 2012Registered office address changed from 147 Rullion Road Penicuik Midlothian EH26 9JB on 17 August 2012 (2 pages)
17 August 2012Appointment of Leigh Anne Philp as a director (3 pages)
17 August 2012Appointment of Paul Philp as a director (3 pages)
17 August 2012Appointment of Leigh Anne Philp as a director (3 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
31 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
17 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Julie Anderson on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Julie Anderson on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Paul Anderson on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Paul Anderson on 13 September 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
14 September 2009Return made up to 13/09/09; full list of members (4 pages)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
1 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 September 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 175 eskhill penicuik lothian EH26 8DF (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007Registered office changed on 14/02/07 from: 175 eskhill penicuik lothian EH26 8DF (1 page)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
15 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 30 September 2004 (2 pages)
20 February 2006Accounts for a dormant company made up to 30 September 2004 (2 pages)
19 October 2005Return made up to 14/09/05; full list of members (7 pages)
19 October 2005Return made up to 14/09/05; full list of members (7 pages)
18 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 17 assynt bank penicuik lothian EH26 8JN (1 page)
26 April 2004Registered office changed on 26/04/04 from: 17 assynt bank penicuik lothian EH26 8JN (1 page)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
3 October 2003Return made up to 14/09/03; full list of members (7 pages)
19 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
19 June 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
5 April 2003New secretary appointed;new director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Registered office changed on 05/04/03 from: 23 laurelbank court east calder livingston west lothian EH53 0QT (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003Registered office changed on 05/04/03 from: 23 laurelbank court east calder livingston west lothian EH53 0QT (1 page)
5 April 2003New secretary appointed;new director appointed (2 pages)
4 September 2002Return made up to 14/09/02; full list of members (6 pages)
4 September 2002Return made up to 14/09/02; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
19 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 September 2001Return made up to 14/09/01; full list of members (6 pages)
5 September 2001Return made up to 14/09/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
22 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
13 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999New director appointed (2 pages)
14 September 1999Incorporation (15 pages)
14 September 1999Incorporation (15 pages)