CJC CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/12/2226 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/12/2012 December 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062275110001

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ERNEST CHARLESWORTH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062275110001

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE

View Document

20/09/1820 September 2018 CESSATION OF ROBERT ALAN WALLACE AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 DIRECTOR APPOINTED MR LESLIE ERNEST CHARLESWORTH

View Document

06/01/186 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS CHARLESWORTH

View Document

21/06/1621 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY WALLACE / 01/01/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MR ROBERT ASHLEY WALLACE

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, SECRETARY DINAH CHARLESWORTH

View Document

09/07/139 July 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/07/134 July 2013 COMPANY NAME CHANGED AJC (UK) LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/08/1214 August 2012 CHANGE OF NAME 02/08/2012

View Document

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARLESWORTH

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR LOUIS PAUL CHARLESWORTH

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

25/08/1025 August 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 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