C & J HOLDINGS LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/11/17

View Document

24/08/1824 August 2018 PREVSHO FROM 29/11/2017 TO 28/11/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

24/08/1624 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

16/02/1616 February 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/08/1526 August 2015 PREVEXT FROM 29/11/2014 TO 30/11/2014

View Document

13/02/1513 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

28/08/1428 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

07/02/147 February 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/01/134 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/01/1213 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/02/111 February 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS LISTER MOORE / 01/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY MEHER TENGRA

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 2 MARTIN HOUSE 179-181 NORTH END ROAD LONDON W14 9NL

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 REGISTERED OFFICE CHANGED ON 13/10/00 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/09/0019 September 2000 AUDITOR'S RESIGNATION

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/986 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 39C HIGHBURY PLACE LONDON N5 1QP

View Document

04/08/974 August 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 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