C J ASSOCIATION MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

17/01/2517 January 2025 Appointment of Mrs Christine Joyce as a director on 2025-01-09

View Document

17/01/2517 January 2025 Termination of appointment of Jason Alistair Geoffrey Simms as a director on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

09/03/219 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES JOYCE

View Document

08/03/218 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

08/06/208 June 2020 CESSATION OF CHRISTINE JOYCE AS A PSC

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOYCE

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR JASON ALISTAIR GEOFFREY SIMMS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM PEERSHAWS BEREWYK HALL COURT WHITE COLNE ESSEX

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYCE

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

10/12/1810 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOYCE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/10/1720 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/07/1411 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5 BEREWYK HALL COURT WHITE COLNE ESSEX CO6 2QB ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/05/1225 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

01/06/111 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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