C J ASSOCIATION MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 01/05/251 May 2025 | Confirmation statement made on 2025-03-24 with no updates |
| 17/01/2517 January 2025 | Appointment of Mrs Christine Joyce as a director on 2025-01-09 |
| 17/01/2517 January 2025 | Termination of appointment of Jason Alistair Geoffrey Simms as a director on 2025-01-09 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 07/04/247 April 2024 | Confirmation statement made on 2024-03-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 23/04/2323 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 30/03/2230 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/03/2124 March 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES |
| 09/03/219 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES JOYCE |
| 08/03/218 March 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 08/06/208 June 2020 | CESSATION OF CHRISTINE JOYCE AS A PSC |
| 08/06/208 June 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOYCE |
| 08/06/208 June 2020 | DIRECTOR APPOINTED MR JASON ALISTAIR GEOFFREY SIMMS |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM PEERSHAWS BEREWYK HALL COURT WHITE COLNE ESSEX |
| 22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOYCE |
| 30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 10/12/1810 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOYCE |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/10/1720 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 25/05/1625 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/09/1520 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/05/1512 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/07/1411 July 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 5 BEREWYK HALL COURT WHITE COLNE ESSEX CO6 2QB ENGLAND |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 28/09/1228 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 25/05/1225 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 22/06/1122 June 2011 | PREVSHO FROM 31/05/2011 TO 31/12/2010 |
| 01/06/111 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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