CJR PROPULSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/08/215 August 2021 Registered office address changed from 46a Warescot Road Brentwood CM15 9HE to 28 Montague Road London N15 4BD on 2021-08-05

View Document

31/07/2131 July 2021 Registered office address changed from 72 Quayside Road Bitterne Manor Southampton Hampshire SO18 1AD to 46a Warescot Road Brentwood CM15 9HE on 2021-07-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY ROBERTS

View Document

17/01/2017 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/12/1715 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025261270007

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025261270007

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025261270006

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 12/04/16 STATEMENT OF CAPITAL GBP 850

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/05/1631 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JAYNE RUSSELL / 17/07/2015

View Document

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHON RUSSELL / 17/07/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROBERTS / 17/07/2015

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025261270005

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/06/153 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED BELINDA JAYNE RUSSELL

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

12/08/1312 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

27/07/1227 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

16/08/1116 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ADOPT ARTICLES 10/03/2011

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY ROBERTS / 01/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/12/0915 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/0915 December 2009 15/12/09 STATEMENT OF CAPITAL GBP 950

View Document

14/10/0914 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP SILVA

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR PHILIP SILVA

View Document

17/09/0917 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FEIBUSCH

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

21/01/0921 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/01/0913 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SILVA / 07/02/2008

View Document

06/11/076 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/09/0719 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NC INC ALREADY ADJUSTED 13/05/05

View Document

28/06/0528 June 2005 £ NC 10000/60000 13/05/

View Document

28/06/0528 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

30/08/0230 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 30/07/00; NO CHANGE OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/09/9625 September 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 AUDITOR'S RESIGNATION

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 REGISTERED OFFICE CHANGED ON 09/10/95 FROM: UNIT 18 EGHAM WORKS RUSHAM ROAD EGHAM SURREY TW20 9SL

View Document

19/04/9519 April 1995 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: RADIX HOUSE CENTRAL TRADING ESTATE STAINES MIDDLESEX

View Document

11/08/9211 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/05

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9022 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

01/10/901 October 1990 COMPANY NAME CHANGED SEVOKEEP LIMITED CERTIFICATE ISSUED ON 02/10/90

View Document

26/09/9026 September 1990 ALTER MEM AND ARTS 21/09/90

View Document

26/09/9026 September 1990 NC INC ALREADY ADJUSTED 21/09/90

View Document

26/09/9026 September 1990 £ NC 100/10000 21/09/

View Document

30/07/9030 July 1990 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