CJN LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Micro company accounts made up to 2021-10-31

View Document

08/01/238 January 2023 Registered office address changed from 36 Leven Street Edinburgh EH3 9LJ Scotland to 53-55 Broughton Street Edinburgh EH1 3RJ on 2023-01-08

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Micro company accounts made up to 2020-10-31

View Document

04/02/224 February 2022 Micro company accounts made up to 2019-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

02/08/212 August 2021 Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02

View Document

28/06/2128 June 2021 Termination of appointment of Chrisopher Jean-Marain as a director on 2021-06-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISOPHER JEAN-MARIN / 17/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEAN-MARIN / 15/07/2019

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/09/1827 September 2018 CESSATION OF NATHAN WATSON AS A PSC

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN WATSON

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HOWARD / 16/09/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR JOHN ANDREW HOWARD

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHEN JEAN-MARIN / 12/12/2017

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 62 ELM ROW EDINBURGH EH7 4AQ UNITED KINGDOM

View Document

30/10/1730 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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