CJC CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/07/2417 July 2024 | Compulsory strike-off action has been discontinued |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
15/07/2415 July 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
10/07/2310 July 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-03-31 |
26/12/2226 December 2022 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-03-31 |
28/12/2128 December 2021 | Previous accounting period shortened from 2021-03-29 to 2021-03-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/12/2012 December 2020 | 31/03/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062275110001 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
03/05/193 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ERNEST CHARLESWORTH |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062275110001 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLACE |
20/09/1820 September 2018 | CESSATION OF ROBERT ALAN WALLACE AS A PSC |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | DIRECTOR APPOINTED MR LESLIE ERNEST CHARLESWORTH |
06/01/186 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/12/1730 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/11/1624 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LOUIS CHARLESWORTH |
21/06/1621 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/05/1522 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY WALLACE / 01/01/2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/09/1317 September 2013 | DIRECTOR APPOINTED MR ROBERT ASHLEY WALLACE |
09/07/139 July 2013 | APPOINTMENT TERMINATED, SECRETARY DINAH CHARLESWORTH |
09/07/139 July 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
04/07/134 July 2013 | COMPANY NAME CHANGED AJC (UK) LIMITED CERTIFICATE ISSUED ON 04/07/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/08/1214 August 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/08/1214 August 2012 | CHANGE OF NAME 02/08/2012 |
03/05/123 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
03/05/123 May 2012 | 01/01/11 STATEMENT OF CAPITAL GBP 2 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARLESWORTH |
21/01/1121 January 2011 | DIRECTOR APPOINTED MR LOUIS PAUL CHARLESWORTH |
31/12/1031 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
28/08/1028 August 2010 | DISS40 (DISS40(SOAD)) |
25/08/1025 August 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
24/08/1024 August 2010 | FIRST GAZETTE |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
13/06/0813 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
03/08/073 August 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08 |
03/08/073 August 2007 | NEW SECRETARY APPOINTED |
03/08/073 August 2007 | NEW DIRECTOR APPOINTED |
27/04/0727 April 2007 | DIRECTOR RESIGNED |
27/04/0727 April 2007 | SECRETARY RESIGNED |
26/04/0726 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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