C J CONVERSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/10/2530 October 2025 New | Confirmation statement made on 2025-10-29 with no updates | 
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-10-31 | 
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-29 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 15/12/2315 December 2023 | Micro company accounts made up to 2023-10-31 | 
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-29 with no updates | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 07/12/227 December 2022 | Micro company accounts made up to 2022-10-31 | 
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-29 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-10-31 | 
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with no updates | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES | 
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES | 
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 | 
| 01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES | 
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 | 
| 15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 20/06/1720 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM BENTON | 
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 02/11/152 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 30/10/1430 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders | 
| 05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders | 
| 29/10/1329 October 2013 | REGISTERED OFFICE CHANGED ON 29/10/2013 FROM UNIT 4 NEWPORTE BUSINESS PARK CARDINAL CLOSE BISHOPS ROAD LINCOLN LINCOLNSHIRE LN2 4SY ENGLAND | 
| 06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 30/10/1230 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders | 
| 30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAIG BENTON / 05/04/2012 | 
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders | 
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 05/04/115 April 2011 | DIRECTOR APPOINTED MR ADAM CRAIG BENTON | 
| 19/03/1119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ESTERBY | 
| 15/12/1015 December 2010 | Annual return made up to 29 October 2010 with full list of shareholders | 
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 4 NEWPORTE BUSINESS PARK CARDINAL CLOSE BISHOPS CLOSE LINCOLN LN6 7RY | 
| 14/12/1014 December 2010 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 4 NEWPORTE BUSINESS PARK CARDINAL CLOSE BISHOPS ROAD LINCOLN LINCOLNSHIRE LN2 4SY ENGLAND | 
| 02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ESTERBY / 29/10/2009 | 
| 13/11/0913 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders | 
| 13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN BENTON / 29/10/2009 | 
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ESTERBY / 18/06/2008 | 
| 18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ESTERBY / 18/06/2008 | 
| 18/12/0818 December 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | 
| 01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 31/12/0731 December 2007 | DIRECTOR'S PARTICULARS CHANGED | 
| 31/12/0731 December 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | 
| 31/12/0731 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 15/11/0615 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | 
| 03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | 
| 22/11/0522 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | 
| 14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | 
| 02/12/042 December 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | 
| 05/12/035 December 2003 | DIRECTOR RESIGNED | 
| 05/12/035 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 05/12/035 December 2003 | NEW DIRECTOR APPOINTED | 
| 05/12/035 December 2003 | SECRETARY RESIGNED | 
| 05/12/035 December 2003 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 229 NETHER STREET LONDON N3 1NT | 
| 29/10/0329 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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