CJ’S GYM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

17/02/2517 February 2025 Withdrawal of a person with significant control statement on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Courtney Miers as a person with significant control on 2025-02-01

View Document

06/02/256 February 2025 Director's details changed for Miss Courtney Jade Bushell on 2025-02-01

View Document

04/02/254 February 2025 Miscellaneous

View Document

04/02/254 February 2025 Miscellaneous

View Document

21/08/2421 August 2024 Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA United Kingdom to 38 Station Road Queensferry Deeside CH5 1SX on 2024-08-21

View Document

18/08/2418 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/02/2111 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 DIRECTOR APPOINTED MS KATHLEEN JOYCE FINEGAN

View Document

02/08/202 August 2020 COMPANY NAME CHANGED OCEAN FITNESS LTD CERTIFICATE ISSUED ON 02/08/20

View Document

02/08/202 August 2020 Resolutions

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 2 ALDER AVENUE QUEENSFERRY DEESIDE FLINTSHIRE CH5 1XP WALES

View Document

24/07/1924 July 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FINEGAN

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MISS COURTNEY JADE BUSHELL

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/06/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUSHELL

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR COURTNEY BUSHELL

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BUSHELL

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR COURTNEY BUSHELL

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MS COURTNEY JADE BUSHELL

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR GRAHAM JOHN BUSHELL

View Document

23/07/1623 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHLEEN JOYCE FINEGAN / 01/06/2016

View Document

08/07/168 July 2016 COMPANY NAME CHANGED OCEAN TANNING LTD CERTIFICATE ISSUED ON 08/07/16

View Document

08/07/168 July 2016 Certificate of change of name

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR GRAHAM JOHN BUSHELL

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS COURTNEY JADE BUSHELL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 4 - 6 CHESTER STREET FLINT FLINTSHIRE CH6 5NR WALES

View Document

29/06/1529 June 2015 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