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

JOHN CAZA LIMITED

STANHOPE HOUSE MARK RAKE, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 2DN,
Company Registration Number
06190030
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Caza Ltd
JOHN CAZA LIMITED was founded on 2007-03-28 and has its registered office in Wirral. The organisation's status is listed as "Active - Proposal to Strike off". John Caza Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN CAZA LIMITED
 
Legal Registered Office
STANHOPE HOUSE MARK RAKE
BROMBOROUGH
WIRRAL
MERSEYSIDE
CH62 2DN
Other companies in CH41
 
Filing Information
Company Number 06190030
Company ID Number 06190030
Date formed 2007-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/03/2019
Account next due 30/04/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB732442357  
Last Datalog update: 2021-07-05 11:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CAZA 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.
Companies with same name JOHN CAZA LIMITED
The following companies were found which have the same name as JOHN CAZA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN CAZACU LTD 64 WOODFORD GREEN ROAD BIRMINGHAM ENGLAND B28 8PL Dissolved Company formed on the 2014-07-18

Company Officers of JOHN CAZA LIMITED

Current Directors
Officer Role Date Appointed
ARINE CHINYERE CAZA
Director 2011-09-30
JOHN HENRY CAZA
Director 2007-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
JANET HAWITT
Company Secretary 2007-03-28 2018-06-13
JANET HAWITT
Director 2018-01-09 2018-06-13
ROSE KECHINYERE CAZA
Director 2009-03-30 2010-09-03
ROSE KECHINYERE CAZA
Director 2009-03-30 2009-10-01
ROSE KECHINYERE CAZA
Director 2009-03-30 2009-10-01
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 2007-03-28 2007-03-28
CHRISTINE SUSAN AVIS
Nominated Director 2007-03-28 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY CAZA HILSONIC INDUSTRY SYSTEMS LTD Director 2018-01-24 CURRENT 2018-01-24 Active
JOHN HENRY CAZA HILSONIC INDUSTRIES LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
JOHN HENRY CAZA HILSONIC PROCESS SYSTEMS LTD Director 2015-03-20 CURRENT 2014-03-25 Active
JOHN HENRY CAZA BIOSONIX LIMITED Director 2009-12-15 CURRENT 2009-12-15 Active - Proposal to Strike off
JOHN HENRY CAZA CARECHEM INTERNATIONAL LIMITED Director 2008-07-04 CURRENT 2008-07-04 Active
JOHN HENRY CAZA ENCAPSU WASTE UK LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active
JOHN HENRY CAZA ULTRASONIC PROCESSORS LIMITED Director 2006-12-13 CURRENT 2005-10-31 Dissolved 2017-04-25
JOHN HENRY CAZA ULTRASONIC CLEANING SYSTEMS LIMITED Director 2005-03-24 CURRENT 2005-03-24 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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-11SOAS(A)Voluntary dissolution strike-off suspended
2021-03-03DS01Application to strike the company off the register
2020-12-18AA01Previous accounting period extended from 28/03/20 TO 31/07/20
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/03/19
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 46 Hamilton Square Birkenhead Merseyside CH41 5AR
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2020-03-17AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-12-19AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-06-26DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-29AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JANET HAWITT
2018-06-13TM02Termination of appointment of Janet Hawitt on 2018-06-13
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-02-16AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22AP01DIRECTOR APPOINTED MRS JANET HAWITT
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0128/03/15 ANNUAL RETURN FULL LIST
2015-01-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-30CH03SECRETARY'S DETAILS CHNAGED FOR JANET HOLMES on 2014-03-28
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR JANET HOLMES on 2012-10-01
2013-01-07AP01DIRECTOR APPOINTED MRS ARINE CHINYERE CAZA
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0128/03/12 ANNUAL RETURN FULL LIST
2012-04-16CH01Director's details changed for Mr John Henry Caza on 2012-03-01
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0128/03/11 ANNUAL RETURN FULL LIST
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CAZA
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0128/03/10 FULL LIST
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CAZA
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSE CAZA
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE KECHINYERE CAZA / 01/10/2009
2010-05-14AP01DIRECTOR APPOINTED MRS ROSE KECHINYERE CAZA
2010-05-14AP01DIRECTOR APPOINTED MRS ROSE KECHINYERE CAZA
2010-05-14AP01DIRECTOR APPOINTED MRS ROSE KECHINYERE CAZA
2010-02-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bSECRETARY RESIGNED
2007-06-07288bDIRECTOR RESIGNED
2007-06-07288aNEW SECRETARY APPOINTED
2007-06-0788(2)RAD 28/03/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to JOHN CAZA 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 JOHN CAZA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN CAZA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Creditors
Creditors Due Within One Year 2013-03-31 £ 64,813
Creditors Due Within One Year 2012-03-31 £ 79,640

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-28

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 JOHN CAZA LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,059
Cash Bank In Hand 2012-03-31 £ 21,452
Current Assets 2013-03-31 £ 74,185
Current Assets 2012-03-31 £ 81,068
Debtors 2013-03-31 £ 41,126
Debtors 2012-03-31 £ 59,616
Fixed Assets 2013-03-31 £ 20,136
Fixed Assets 2012-03-31 £ 25,218
Shareholder Funds 2013-03-31 £ 29,497
Shareholder Funds 2012-03-31 £ 26,622

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN CAZA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CAZA LIMITED
Trademarks
We have not found any records of JOHN CAZA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN CAZA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as JOHN CAZA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN CAZA 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.
Import/Export of Goods
Goods imported/exported by JOHN CAZA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-09-0028152000Potassium hydroxide "caustic potash"
2018-08-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-08-0084799070
2018-06-0085433070
2018-03-0028152000Potassium hydroxide "caustic potash"
2018-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-07-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-07-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2016-06-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-02-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-02-0084518080Machinery for coating or impregnating textile yarns, fabrics or other made-up textile articles (excl. calenders and general purpose presses)
2016-02-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-01-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2015-08-0085195000Telephone answering machines
2015-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2015-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
JOHN CAZA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 5,000

CategoryAward Date Award/Grant
A method to improve the breakdown of sewage solids by use of ultrasound : Innovation Voucher 2014-02-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded JOHN CAZA 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.