CJ EMPLOYMENT SOLUTIONS LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Notice of move from Administration to Dissolution

View Document

16/05/2416 May 2024 Termination of appointment of James Richard Stenton as a director on 2023-11-22

View Document

16/05/2416 May 2024 Termination of appointment of James Stenton as a secretary on 2023-11-22

View Document

17/01/2417 January 2024 Administrator's progress report

View Document

29/12/2329 December 2023 Notice of extension of period of Administration

View Document

01/08/231 August 2023 Administrator's progress report

View Document

30/03/2330 March 2023 Notice of deemed approval of proposals

View Document

18/02/2318 February 2023 Statement of administrator's proposal

View Document

05/01/235 January 2023 Registered office address changed from Cj Employment Solutions Limited, 2nd Floor Unit C Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom to C/O Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2023-01-05

View Document

05/01/235 January 2023 Appointment of an administrator

View Document

11/12/2211 December 2022 Director's details changed for Mrs Charlotte Louise Nightingale on 2022-12-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD STENTON / 04/08/2020

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

04/08/204 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES STENTON / 04/08/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD STENTON / 04/08/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110090990001

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE LOUISE NIGHTINGALE / 23/10/2019

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS CHARLOTTE LOUISE NIGHTINGALE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

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

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110090990001

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD STENTON / 31/10/2018

View Document

02/11/182 November 2018 CESSATION OF CHRISTINA CHARLENE RICHARDSON AS A PSC

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA RICHARDSON

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 PREVSHO FROM 31/10/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/10/1712 October 2017 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