CJK DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

13/02/2313 February 2023 Cessation of Kevin Thomas as a person with significant control on 2020-03-31

View Document

13/02/2313 February 2023 Cessation of Katie Hodgson as a person with significant control on 2020-03-31

View Document

13/02/2313 February 2023 Termination of appointment of Kevin Thomas as a secretary on 2020-03-31

View Document

13/02/2313 February 2023 Cessation of Irene Thomas as a person with significant control on 2020-03-31

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THOMAS

View Document

11/03/2111 March 2021 CESSATION OF KEVIN JOHN THOMAS AS A PSC

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

24/01/2024 January 2020 SAIL ADDRESS CHANGED FROM: DARNELLS, QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU ENGLAND

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR UNITED KINGDOM

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE HODGSON / 06/04/2016

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / IRENE THOMAS / 06/04/2016

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / KATIE HODGSON / 06/04/2016

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 SAIL ADDRESS CHANGED FROM: WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA UNITED KINGDOM

View Document

18/07/1818 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/07/1818 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM ROCKFIELD SLADE LANE GALMPTON BRIXHAM DEVON TQ5 0PE ENGLAND

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / KATIE HODGSON / 06/04/2016

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIVE HODGSON / 06/04/2016

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / IRENE THOMAS / 06/04/2016

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / KEVIN JOHN THOMAS / 06/04/2016

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM LONGLANDS HOUSE WHILBOROUGH ROAD KINGSKERSWELL DEVON TQ12 5DY

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HODGSON / 22/09/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / KATIE HODGSON / 22/09/2017

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR CLIVE HODGSON / 22/09/2017

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Document

06/04/166 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 ARTICLES OF ASSOCIATION

View Document

07/05/147 May 2014 ALTER ARTICLES 01/03/2014

View Document

07/05/147 May 2014 01/03/14 STATEMENT OF CAPITAL GBP 4

View Document

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

View Accounts

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

09/03/129 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1111 May 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 SAIL ADDRESS CHANGED FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN THOMAS / 21/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HODGSON / 21/02/2010

View Document

12/03/1012 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0821 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: LONGLANDS HOUSE, WHILBOROUGH ROAD, KINGSKERSWELL NEWTON ABBOT DEVON TQ12 5DY

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document


More Company Information