Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CJX LIMITED
Company Information for

CJX LIMITED

65 BATH STREET, GLASGOW, G2 2BX,
Company Registration Number
SC242677
Private Limited Company
Dissolved

Dissolved 2017-03-02

Company Overview

About Cjx Ltd
CJX LIMITED was founded on 2003-01-21 and had its registered office in 65 Bath Street. The company was dissolved on the 2017-03-02 and is no longer trading or active.

Key Data
Company Name
CJX LIMITED
 
Legal Registered Office
65 BATH STREET
GLASGOW
G2 2BX
Other companies in G2
 
Previous Names
DREW JOHNSTON LIMITED28/02/2011
Filing Information
Company Number SC242677
Date formed 2003-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2017-03-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 09:23:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CJX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAN PROPERTIES (GLASGOW) LIMITED   BETTER BUSINESS ADVISORY LTD   MOORE & CO. (C.R.) LTD.   STELLA & ROSIE LTD
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 CJX LIMITED
The following companies were found which have the same name as CJX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CJX 1408 4th Street, Suite 21 San Rafael CA 94901 Active Company formed on the 2013-03-25
CJX ADVANCED TELECOMMUNICATION PTY LTD NSW 2134 Active Company formed on the 2016-10-06
CJX ASSOCIATES LIMITED 14 HEOL LODWIG CHURCH VILLAGE PONTYPRIDD RHONDDA CYNON TAF CF38 1TJ Dissolved Company formed on the 2011-03-30
CJX BEAUTE LLC 2079 BELL CIR IMMOKALEE FL 34142 Active Company formed on the 2021-04-02
CJX BUSINESS SERVICES LTD 18 Gardners Close Pilling LANCASHIRE PR3 6DA Active Company formed on the 2020-06-02
CJX CAPITAL, LLC 1303 BONNER ST HOUSTON TX 77007 Active Company formed on the 2021-05-18
CJX CAPITAL GROUP LLC 8005 MOUNTAIN KNOLL CT DALLAS TX 75249 Forfeited Company formed on the 2022-04-14
CJX CONSTRUCTION PTY LTD Active Company formed on the 2020-02-04
CJX CONSTRUCTION AND DESIGN LLC Tennessee Unknown
CJX CONSTRUCTION LTD 135 FARMILO ROAD LONDON E17 8JP Active Company formed on the 2020-07-29
CJX CONSULTANCY LIMITED 55 CLOVERFIELD GARDENS BUCKSBURN ABERDEEN AB21 9BD Active - Proposal to Strike off Company formed on the 2012-05-30
CJX CONSULTING PTY LTD QLD 4066 Active Company formed on the 2007-06-28
CJX CONSULTING LIMITED 7 EASTERLY ROAD LEEDS LS8 2TN Active Company formed on the 2020-02-21
CJX DEVELOPMENT LTD British Columbia Active Company formed on the 2021-06-10
CJX DISTRIBUTOR LLC California Unknown
CJX ENERGY HOLDINGS, INC. 10 BANK STREET, #560 New York WHITE PLAINS NY 10606 Active Company formed on the 2022-02-18
CJX ENTERPRISES, INC. 5575 S. SEMORAN BLVD. ORLANDO FL 32822 Active Company formed on the 2020-01-30
CJX ENTERPRISES LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-04-22
CJX GLOBAL VACATIONS, CORP 9949 COSTA DEL SOL BLVD. DORAL FL 33178 Active Company formed on the 2015-04-10
CJX HOLDINGS LLC Delaware Unknown

Company Officers of CJX LIMITED

Current Directors
Officer Role Date Appointed
LYNN WILLIAMSON HENDERSON
Company Secretary 2003-01-21
DREW CAMPBELL JOHNSTON
Director 2003-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2003-01-21 2003-01-21
STEPHEN MABBOTT LTD.
Nominated Director 2003-01-21 2003-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DREW CAMPBELL JOHNSTON BPM (UK) LIMITED Director 2015-08-31 CURRENT 2011-02-21 Liquidation
DREW CAMPBELL JOHNSTON ECJ MANAGEMENT LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
DREW CAMPBELL JOHNSTON SPENCE ALLAN ASSOCIATES LIMITED Director 2006-04-28 CURRENT 1997-04-23 Dissolved 2014-03-07
DREW CAMPBELL JOHNSTON SECURE GROUP LIMITED Director 2001-07-06 CURRENT 2001-07-06 Active
DREW CAMPBELL JOHNSTON SECURE VALETING LIMITED Director 1998-08-10 CURRENT 1998-08-04 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
2017-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-024.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2011-04-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 176 ST VINCENT STREET GLASGOW G2 5SG SCOTLAND
2011-02-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-28CERTNMCOMPANY NAME CHANGED DREW JOHNSTON LIMITED CERTIFICATE ISSUED ON 28/02/11
2011-02-28RES15CHANGE OF NAME 28/01/2011
2011-02-02LATEST SOC02/02/11 STATEMENT OF CAPITAL;GBP 1000
2011-02-02AR0121/01/11 FULL LIST
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-30AA28/02/09 TOTAL EXEMPTION SMALL
2010-11-13DISS40DISS40 (DISS40(SOAD))
2010-11-13DISS40DISS40 (DISS40(SOAD))
2010-10-22GAZ1FIRST GAZETTE
2010-06-28AA28/02/08 TOTAL EXEMPTION SMALL
2010-03-15AR0121/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DREW JOHNSTON / 01/01/2010
2010-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2010 FROM CAMPSIE HOUSE 17 PARK CIRCUS PLACE GLASGOW G3 6AH
2009-02-05363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-04-02363sRETURN MADE UP TO 21/01/08; NO CHANGE OF MEMBERS
2008-03-13AA28/02/07 TOTAL EXEMPTION SMALL
2007-03-26363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-11363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-21363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-09-18225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04
2004-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-29363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-13410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-1088(2)RAD 31/01/03--------- £ SI 998@1=998 £ IC 2/1000
2003-03-07410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-03288aNEW DIRECTOR APPOINTED
2003-03-03288aNEW SECRETARY APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2003-01-23288bSECRETARY RESIGNED
2003-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy
9231 - Artistic & literary creation
9240 - News agency activities

Licences & Regulatory approval
We could not find any licences issued to CJX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-07
Proposal to Strike Off2010-10-22
Fines / Sanctions
No fines or sanctions have been issued against CJX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-12-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2003-03-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CJX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CJX LIMITED
Trademarks
We have not found any records of CJX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CJX 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 (7414 - Business & management consultancy) as CJX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CJX 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCJX LIMITED LTDEvent Date2016-10-07
NOTICE OF FINAL MEETING OF CREDITORS Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that a Final Meeting of the creditors of the above-named Company will be held within the offices of Grainger Corporate Rescue & Recovery Limited, Third Floor, 65 Bath Street, Glasgow G2 2BX on Thursday 17 November 2016 at 11:00 am for the purposes of receiving the Liquidators account of the winding up and determining whether the Liquidator should be released in terms of Section 173 of the Insolvency Act 1986. Further details contact Charles Moore (Office Holder No 6673). Email: charlesm@gcrr.co.uk Telephone 0141 353 3552. C . Moore :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCJX LIMITEDEvent Date2010-10-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CJX 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 CJX 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.