NOT IN USE CJP LTD

Company Documents

DateDescription
17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

08/10/208 October 2020 31/12/18 UNAUDITED ABRIDGED

View Document

08/10/208 October 2020 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 COMPANY NAME CHANGED CHAMJOE PERSONNEL LTD CERTIFICATE ISSUED ON 29/06/20

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BECKERLEGGE

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR MAURICE SOLOMON COHEN

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CENTRALUS OPERATIONS LLP

View Document

20/01/2020 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRALUS CORPORATION LIMITED

View Document

20/01/2020 January 2020 CESSATION OF CENTRALUS OPERATIONS LLP AS A PSC

View Document

16/01/2016 January 2020 CORPORATE DIRECTOR APPOINTED CENTRALUS CORPORATION LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 CORPORATE DIRECTOR APPOINTED E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

19/05/1919 May 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 CORPORATE DIRECTOR APPOINTED CENTRALUS OPERATIONS LLP

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRALUS OPERATIONS LLP

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR JONATHAN MICHAEL BECKERLEGGE

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLANKS

View Document

17/03/1817 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

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

View Accounts

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TEESSIDE TS22 5TB ENGLAND

View Document

10/06/1610 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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