C J ASSOCIATES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-04 with no updates

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of capital on 2025-03-11

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

19/07/2419 July 2024 Registered office address changed from 177 South Croxted Road London SE21 8AY England to 177 South Croxted Road London SE21 8AY on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Mr Michael Oliver Summerfield as a person with significant control on 2023-09-28

View Document

18/07/2418 July 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

18/07/2418 July 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

18/07/2418 July 2024 Change of details for Mr Michael Oliver Summerfield as a person with significant control on 2023-01-09

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

17/07/2417 July 2024 Change of details for Mr Michael Oliver Summerfield as a person with significant control on 2023-09-28

View Document

10/05/2410 May 2024 Termination of appointment of Colin Ovens as a director on 2024-03-31

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Statement of capital on 2023-12-11

View Document

08/12/238 December 2023 Purchase of own shares.

View Document

07/12/237 December 2023 Cancellation of shares. Statement of capital on 2023-09-28

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

04/12/234 December 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2023-03-24

View Document

02/05/232 May 2023 Purchase of own shares.

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Cessation of Gary John Sargent as a person with significant control on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Gary John Sargent as a director on 2023-03-24

View Document

08/03/238 March 2023 Cancellation of shares. Statement of capital on 2023-02-22

View Document

08/03/238 March 2023 Purchase of own shares.

View Document

03/03/233 March 2023 Registered office address changed from 4 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR England to 177 South Croxted Road South Croxted Road London SE21 8AY on 2023-03-03

View Document

11/01/2311 January 2023 Appointment of Mr Michael Oliver Summerfield as a director on 2023-01-09

View Document

29/11/2229 November 2022 Appointment of Mr Colin Ovens as a director on 2022-11-28

View Document

13/05/2213 May 2022 Termination of appointment of Marian Claire Hutchin as a director on 2022-05-13

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-12-31

View Document

07/04/207 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 26 UPPER BROOK STREET LONDON W1K 7QE

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 08/04/19 STATEMENT OF CAPITAL GBP 44.19

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 44.59

View Document

24/07/1824 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 43.01

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARRINGTON WOOD

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS MARIAN CLAIRE HUTCHIN

View Document

18/10/1718 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1718 October 2017 23/08/17 STATEMENT OF CAPITAL GBP 18.46

View Document

13/10/1713 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON

View Document

09/04/179 April 2017 17/02/17 STATEMENT OF CAPITAL GBP 54.07

View Document

20/02/1720 February 2017 ARTICLES OF ASSOCIATION

View Document

20/02/1720 February 2017 ALTER ARTICLES 05/01/2017

View Document

17/02/1717 February 2017 ALTER ARTICLES 21/09/2016

View Document

07/02/177 February 2017 23/09/16 STATEMENT OF CAPITAL GBP 45.25

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR GARY JOHN SARGENT

View Document

30/12/1630 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1622 December 2016 ARTICLES OF ASSOCIATION

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATHARINE SYMINGTON

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/07/1517 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 66.23

View Document

29/08/1429 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 26/06/14 STATEMENT OF CAPITAL GBP 60.10

View Document

09/07/149 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 31/07/13 STATEMENT OF CAPITAL GBP 53.65

View Document

13/08/1313 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR BARRY JOHN WOOD

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 48.65

View Document

15/10/1215 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 48.65

View Document

25/09/1225 September 2012 ARTICLES OF ASSOCIATION

View Document

25/09/1225 September 2012 ALTER ARTICLES 26/06/2012

View Document

13/07/1213 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1213 July 2012 13/07/12 STATEMENT OF CAPITAL GBP 113.10

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN POPE

View Document

28/05/1228 May 2012 20/04/12 STATEMENT OF CAPITAL GBP 123.90

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 14/05/12 STATEMENT OF CAPITAL GBP 117.40

View Document

27/04/1227 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/04/1216 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1119 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1016 December 2010 BUY BACK SHARES 25/11/2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS CATHARINE SYMINGTON

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITTALL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN OVENS / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD POPE / 01/10/2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RAWDON JOHNSON / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDWARD WHITTALL / 01/10/2009

View Document

22/04/1022 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN POPE

View Document

21/10/0921 October 2009 SECRETARY APPOINTED COLIN OVENS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 GBP IC 140.95/115.95 19/05/09 GBP SR [email protected]=25

View Document

27/05/0927 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ALTER ARTICLES 24/04/2008

View Document

23/07/0823 July 2008 GBP IC 174/140.7 14/05/08 GBP SR [email protected]=33.3

View Document

20/05/0820 May 2008 ALTER ARTICLES 24/04/2008

View Document

20/05/0820 May 2008 ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 BUY BACK SHARES 24/04/2008

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 GBP IC 172/164.2 07/02/08 GBP SR [email protected]=7.8

View Document

05/03/085 March 2008 DIRECTOR APPOINTED COLIN OVENS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 £ IC 173/172 30/09/07 £ SR [email protected]=1

View Document

01/08/071 August 2007 RETURN MADE UP TO 04/07/07; CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/08/0425 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0425 August 2004 ARTICLES OF ASSOCIATION

View Document

14/07/0414 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 ARTICLES OF ASSOCIATION

View Document

29/11/0329 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0329 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

26/07/0326 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 £ IC 144/139 25/11/02 £ SR [email protected]=5

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/0217 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/0217 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0217 April 2002 SUB DIVISION 19/03/02

View Document

17/04/0217 April 2002 S-DIV 19/03/02

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 104 WOODSFORD SQUARE LONDON W14 8DT

View Document

01/10/011 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/10/9919 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 S252 DISP LAYING ACC 16/07/91

View Document

30/07/9130 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

03/08/903 August 1990 REGISTERED OFFICE CHANGED ON 03/08/90 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company