C M J MANAGEMENT LIMITED

Company Documents

DateDescription
01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/01/221 January 2022 Final Gazette dissolved following liquidation

View Document

01/10/211 October 2021 Return of final meeting in a members' voluntary winding up

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLCJ LTD

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/165 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/08/153 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/08/1316 August 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

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

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/08/113 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SMITH

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY DOROTHY SMITH

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/107 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY MARGARET SMITH / 01/01/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BEEDEN / 01/01/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 38 LADYBRIDGE ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5BL

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 COMPANY NAME CHANGED E B R EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/09/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/0417 February 2004 £ IC 26470/12500 26/01/04 £ SR 13970@1=13970

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: UNIT 9 EDMUND ROAD BUSINESS PARK EDMUND ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: UNIT 9 EDMUND ROAD BUSINESS CENTRE EDMUND ROAD SHEFFIELD S2 4ED

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ALTER ARTICLES 02/03/01

View Document

14/03/0114 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 ALTER ARTICLES 02/03/01

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/12/9916 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 £ NC 10000/50000 15/07/

View Document

13/07/9913 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: 25 PERIWOOD AVENUE SHEFFIELD SOUTH YORKSHIRE S8 0QR

View Document

08/09/988 September 1998 RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 £ NC 1000/10000 31/01/

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 RETURN MADE UP TO 17/06/96; CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ADOPT MEM AND ARTS 07/06/95

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

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

04/08/944 August 1994 COMPANY NAME CHANGED AGENTJADE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/08/94

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 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