Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.J. ASSOCIATES GEOTECHNICAL LIMITED
Company Information for

C.J. ASSOCIATES GEOTECHNICAL LIMITED

SPRING LODGE CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
01544609
Private Limited Company
Active

Company Overview

About C.j. Associates Geotechnical Ltd
C.J. ASSOCIATES GEOTECHNICAL LIMITED was founded on 1981-02-10 and has its registered office in Frodsham. The organisation's status is listed as "Active". C.j. Associates Geotechnical Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
C.J. ASSOCIATES GEOTECHNICAL LIMITED
 
Legal Registered Office
SPRING LODGE CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in BS11
 
Filing Information
Company Number 01544609
Company ID Number 01544609
Date formed 1981-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 20:55:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. ASSOCIATES GEOTECHNICAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J. ASSOCIATES GEOTECHNICAL LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-12-21
ROGER CHARLES ADAMS
Director 2001-07-01
CLAIRE KNIGHTON
Director 2018-03-08
LORNA LOGAN
Director 2013-07-01
STEPHEN MACKARETH
Director 2017-12-21
ALASDAIR ALAN RYDER
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LEAT
Director 2009-07-13 2017-02-28
RICHARD DAVID JOHN CARTER
Director 1991-06-21 2012-04-01
BURTON SWEET COMPANY SECRETARIAL LIMITED
Company Secretary 2007-03-21 2009-10-01
STEPHEN COX
Company Secretary 2002-06-19 2007-03-21
MILES PATRICK MARTIN
Director 2001-10-01 2006-12-01
EILEEN MARGARET ADAMS
Company Secretary 1991-06-21 2002-06-19
CHRISTOPHER JOHN ADAMS
Director 1991-06-21 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHARLES ADAMS JB SITE INVESTIGATIONS LIMITED Director 2018-05-17 CURRENT 2016-03-11 Active
ROGER CHARLES ADAMS RSK ENVIRONMENT LIMITED Director 2017-12-21 CURRENT 1989-01-11 Active
CLAIRE KNIGHTON JB SITE INVESTIGATIONS LIMITED Director 2016-06-01 CURRENT 2016-03-11 Active
CLAIRE KNIGHTON STRUCTURAL SOILS LIMITED Director 2011-10-01 CURRENT 1964-11-25 Active
CLAIRE KNIGHTON REMEDX LIMITED Director 2011-08-01 CURRENT 2004-02-16 Active
CLAIRE KNIGHTON ENVIROLAB LIMITED Director 2002-12-02 CURRENT 2002-07-16 Active
ALASDAIR ALAN RYDER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ALASDAIR ALAN RYDER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ALASDAIR ALAN RYDER THE SCAN STATION LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
ALASDAIR ALAN RYDER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ALASDAIR ALAN RYDER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ALASDAIR ALAN RYDER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ALASDAIR ALAN RYDER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active - Proposal to Strike off
ALASDAIR ALAN RYDER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ALASDAIR ALAN RYDER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ALASDAIR ALAN RYDER KMGP LIMITED Director 2017-06-09 CURRENT 2001-07-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-03-11Audit exemption subsidiary accounts made up to 2023-04-02
2024-02-28Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-03-15Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-04-03
2023-02-01Change of details for Rsk Environment Limited as a person with significant control on 2017-12-21
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-03-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015446090009
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090010
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES ADAMS
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2021-04-10AP01DIRECTOR APPOINTED MR RICHARD JULIAN PIDCOCK
2021-02-15RP04AP01Second filing of director appointment of Mr Stephen James Mackereth
2021-02-02CH01Director's details changed for Mr Alasdair Alan Ryder on 2021-02-02
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090009
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090008
2019-09-26RP04AP01Second filing of director appointment of Stephen James Mackereth
2019-08-15TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-08-14CH01Director's details changed for Ms Claire Knighton on 2019-01-01
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015446090005
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090007
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090006
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090005
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090004
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015446090003
2018-03-09AP01DIRECTOR APPOINTED MS CLAIRE KNIGHTON
2018-03-05AP01DIRECTOR APPOINTED MR STEPHEN MACKARETH
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2018-01-12PSC02Notification of Rsk Environment Limited as a person with significant control on 2017-12-21
2018-01-11AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2018-01-11AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-12-21
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O Cj Associates Geotechnical Limited Rock House King Road Avenue Avonmouth Bristol BS11 9HF
2018-01-11PSC07CESSATION OF ROGER CHARLES ADAMS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-12AAMDAmended account small company full exemption
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEAT
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 4800
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 4800
2016-01-11AR0124/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 4800
2014-12-24AR0124/12/14 ANNUAL RETURN FULL LIST
2014-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLES ADAMS / 01/01/2014
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 4800
2014-07-03AR0108/06/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-24AR0108/06/13 FULL LIST
2013-07-24AP01DIRECTOR APPOINTED MRS LORNA LOGAN
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-14AR0108/06/12 FULL LIST
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARTER
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-07AR0108/06/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30AR0108/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEAT / 08/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID JOHN CARTER / 08/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES ADAMS / 08/06/2010
2010-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 34 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3DZ UNITED KINGDOM
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED
2009-07-14288aDIRECTOR APPOINTED MR SIMON LEAT
2009-07-13363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-01287REGISTERED OFFICE CHANGED ON 01/12/2008 FROM ROCK HOUSE KING ROAD AVENUE BRISTOL AVON BS11 9HF
2008-11-25363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ROCK HOUSE CJ ASSOCIATES GEOTECHNICAL LTD ROCK HOUSE KING ROAD AVENUE BRISTOL AVON BS11 9HF
2008-10-09363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CJ ASSOCIATES GEOTECHNICAL LTD ROCK HOUSE KING ROAD AVENUE BRISTOL AVON BS11 9HF
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER ADAMS / 01/02/2003
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MILES MARTIN
2008-07-23RES01ALTER ARTICLES 19/06/2008
2008-07-09AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-13288bSECRETARY RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-22363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-18363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS; AMEND
2003-10-18363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-14288aNEW SECRETARY APPOINTED
2002-07-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-07-14288bSECRETARY RESIGNED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08169£ IC 10000/4800 04/01/02 £ SR 5200@1=5200
2002-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-05288aNEW DIRECTOR APPOINTED
2001-07-17288aNEW DIRECTOR APPOINTED
2001-06-14363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2000-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/99
1999-08-20363sRETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-03363aRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-12363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1996-12-23363sRETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS
1996-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
We could not find any licences issued to C.J. ASSOCIATES GEOTECHNICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.J. ASSOCIATES GEOTECHNICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-01-16 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 33,421
Creditors Due Within One Year 2012-04-01 £ 216,189

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.J. ASSOCIATES GEOTECHNICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4,800
Cash Bank In Hand 2012-04-01 £ 186,096
Current Assets 2012-04-01 £ 774,467
Debtors 2012-04-01 £ 504,686
Fixed Assets 2012-04-01 £ 230,646
Shareholder Funds 2012-04-01 £ 755,503
Stocks Inventory 2012-04-01 £ 83,685
Tangible Fixed Assets 2012-04-01 £ 230,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.J. ASSOCIATES GEOTECHNICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J. ASSOCIATES GEOTECHNICAL LIMITED
Trademarks
We have not found any records of C.J. ASSOCIATES GEOTECHNICAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.J. ASSOCIATES GEOTECHNICAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2012-04-24 GBP £689 Property Insurance Fund Rev AC
Oxfordshire County Council 2011-12-20 GBP £1,365 Property Insurance Fund Rev AC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C.J. ASSOCIATES GEOTECHNICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J. ASSOCIATES GEOTECHNICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J. ASSOCIATES GEOTECHNICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.