CJM STRUCTURES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistration of charge 083622300001, created on 2025-08-20

View Document

25/01/2525 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Change of details for Mrs Victoria Helen Gemma Harper as a person with significant control on 2024-03-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Certificate of change of name

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

02/02/232 February 2023 Appointment of Miss Victoria Helen Gemma Harper as a director on 2023-02-02

View Document

02/02/232 February 2023 Cessation of Victoria Helen Gemma Harper as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Victoria Helen Gemma Harper as a director on 2023-02-02

View Document

02/02/232 February 2023 Notification of Victoria Helen Gemma Harper as a person with significant control on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr James Mcmahon as a person with significant control on 2019-06-04

View Document

31/01/2231 January 2022 Director's details changed for Mr James Mcmahon on 2019-06-04

View Document

31/01/2231 January 2022 Director's details changed for Victoria Harper on 2019-06-04

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Change of details for Miss Victoria Harper as a person with significant control on 2019-06-04

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Document

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

View Accounts

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HARPER / 16/01/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCMAHON / 16/01/2015

View Document

17/03/1517 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 94 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR

View Document

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

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

14/04/1414 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM GREENFIELD BUSINESS CENTRE GREENFIELD ROAD GREENFIELD HOLYWELL CLWYD CH8 7GR UNITED KINGDOM

View Document

16/01/1316 January 2013 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