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 Name | |
---|---|
JOHN CAZA LIMITED | |
Legal Registered Office | |
STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN Other companies in CH41 | |
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 |
Last Datalog update: | 2021-07-05 11:09:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN CAZACU LTD | 64 WOODFORD GREEN ROAD BIRMINGHAM ENGLAND B28 8PL | Dissolved | Company formed on the 2014-07-18 |
Officer | Role | Date Appointed |
---|---|---|
ARINE CHINYERE CAZA |
||
JOHN HENRY CAZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET HAWITT |
Company Secretary | ||
JANET HAWITT |
Director | ||
ROSE KECHINYERE CAZA |
Director | ||
ROSE KECHINYERE CAZA |
Director | ||
ROSE KECHINYERE CAZA |
Director | ||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
Company Secretary | ||
CHRISTINE SUSAN AVIS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILSONIC INDUSTRY SYSTEMS LTD | Director | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
HILSONIC INDUSTRIES LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
HILSONIC PROCESS SYSTEMS LTD | Director | 2015-03-20 | CURRENT | 2014-03-25 | Active | |
BIOSONIX LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
CARECHEM INTERNATIONAL LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-04 | Active | |
ENCAPSU WASTE UK LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-12 | Active | |
ULTRASONIC PROCESSORS LIMITED | Director | 2006-12-13 | CURRENT | 2005-10-31 | Dissolved 2017-04-25 | |
ULTRASONIC CLEANING SYSTEMS LIMITED | Director | 2005-03-24 | CURRENT | 2005-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 28/03/20 TO 31/07/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/20 FROM 46 Hamilton Square Birkenhead Merseyside CH41 5AR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/03/19 TO 28/03/19 | |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET HAWITT | |
TM02 | Termination of appointment of Janet Hawitt on 2018-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANET HAWITT | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET HOLMES on 2014-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/13 FROM Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET HOLMES on 2012-10-01 | |
AP01 | DIRECTOR APPOINTED MRS ARINE CHINYERE CAZA | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Henry Caza on 2012-03-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE CAZA | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE CAZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSE CAZA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE KECHINYERE CAZA / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MRS ROSE KECHINYERE CAZA | |
AP01 | DIRECTOR APPOINTED MRS ROSE KECHINYERE CAZA | |
AP01 | DIRECTOR APPOINTED MRS ROSE KECHINYERE CAZA | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 28/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
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 Due Within One Year | 2013-03-31 | £ 64,813 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 79,640 |
Creditors and other liabilities
|
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as JOHN CAZA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
28152000 | Potassium hydroxide "caustic potash" | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84799070 | ||||
85433070 | ||||
28152000 | Potassium hydroxide "caustic potash" | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
85051990 | Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
34029090 | Washing 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) | |||
84518080 | Machinery for coating or impregnating textile yarns, fabrics or other made-up textile articles (excl. calenders and general purpose presses) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
85195000 | Telephone answering machines | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | 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.
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. |