Company NameC & J Property Maintenance Ltd
Company StatusDissolved
Company NumberSC425137
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)
Dissolution Date11 July 2023 (9 months, 4 weeks ago)
Previous NameCGJ Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Forbes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Secretary NameCasilda Melanie Glass
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Director NameMrd Casilda Melanie Forbes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2023)
RoleCEO
Country of ResidenceScotland
Correspondence Address3 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Director NameMr Granville Holtom Colegrave
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address0/1 1
Old Farm Road Bearsden
Glasgow
G61 1QA
Scotland

Contact

Websitecgjp.co.uk

Location

Registered Address3 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank

Shareholders

100 at £0.01John Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,408
Cash£10,419
Current Liabilities£128,020

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

6 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 1/1, 915 shettleston road, glasgow, G32 7NU and registered in the land register of scotland under title number GLA159499.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the first left hand house on the ground floor of the tenement 5 espedair street, paisley PA2 6NT and registered in the land register of scotland under title number REN16800.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the eastmost flat on the first floor of the tenement 1/2, 640 shettleston road, glasgow, G32 7DZ and registered in the land register of scotland under title number GLA99550.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the right hand flat on the first floor above the street or ground floor of the tenement 17 ravel row, glasgow G31 5EW and registered in the land register of scotland under title number GLA13250.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the first floor flat of the tenement 2 dalveen street, glasgow, G32 7DS and registered in the land register of scotland under title number GLA20753.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects forming the westmost first and second floor maisonette on the first level of the tenement 8 kirkmuir drive, rutherglen, glasgow G73 4BE and registered in the land register of scotland under title number LAN66121.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects being the westmost upper floor flat 28 wellwood avenue, lanark ML11 7HR of the block 26, 28, 30 and 32 wellwood avenue and registered in the land register of scotland under title number LAN153649.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects 2/1 9 canal street, paisley PA1 2HD being the westmost house on the second floor of the block 9 canal street and registered in the land register of scotland under title number REN116461.
Outstanding

Filing History

11 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 September 2021Satisfaction of charge SC4251370009 in full (1 page)
6 August 2021Satisfaction of charge SC4251370006 in full (1 page)
16 July 2021Satisfaction of charge SC4251370008 in full (1 page)
14 July 2021Satisfaction of charge SC4251370001 in full (1 page)
8 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
15 May 2021Appointment of Mrd Casilda Melanie Forbes as a director on 1 May 2021 (2 pages)
22 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
30 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
15 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-05
(1 page)
15 May 2019Company name changed cgj property management LIMITED\certificate issued on 15/05/19
  • CONNOT ‐ Change of name notice
(3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
8 June 2016Registered office address changed from 0/1 1 Old Farm Road Bearsden Glasgow G61 1QA to 3 Shillingworth Place Bridge of Weir Renfrewshire PA11 3DY on 8 June 2016 (2 pages)
8 June 2016Registered office address changed from 0/1 1 Old Farm Road Bearsden Glasgow G61 1QA to 3 Shillingworth Place Bridge of Weir Renfrewshire PA11 3DY on 8 June 2016 (2 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Termination of appointment of Granville Holtom Colegrave as a director on 24 April 2015 (1 page)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Termination of appointment of Granville Holtom Colegrave as a director on 24 April 2015 (1 page)
9 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
18 May 2015Registration of charge SC4251370008, created on 15 May 2015 (6 pages)
18 May 2015Registration of charge SC4251370004, created on 15 May 2015 (6 pages)
18 May 2015Registration of charge SC4251370002, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370003, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370008, created on 15 May 2015 (6 pages)
18 May 2015Registration of charge SC4251370009, created on 6 May 2015 (16 pages)
18 May 2015Registration of charge SC4251370003, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370002, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370005, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370006, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370009, created on 6 May 2015 (16 pages)
18 May 2015Registration of charge SC4251370006, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370007, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370001, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370009, created on 6 May 2015 (16 pages)
18 May 2015Registration of charge SC4251370005, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370007, created on 15 May 2015 (7 pages)
18 May 2015Registration of charge SC4251370004, created on 15 May 2015 (6 pages)
18 May 2015Registration of charge SC4251370001, created on 15 May 2015 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (20 pages)
4 August 2014Second filing of AR01 previously delivered to Companies House made up to 29 May 2014 (20 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014.
(5 pages)
1 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2014.
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
17 July 2012Director's details changed for Mr Granvile Colegrave on 17 July 2012 (2 pages)
17 July 2012Director's details changed for Mr Granvile Colegrave on 17 July 2012 (2 pages)
18 June 2012Appointment of Mr Granvile Colegrave as a director (2 pages)
18 June 2012Appointment of Mr Granvile Colegrave as a director (2 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)