UKBizDB.co.uk

C J ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C J Associates Limited. The company was founded 33 years ago and was given the registration number 02518275. The firm's registered office is in LONDON. You can find them at Second Floor, 8 Frederick's Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:C J ASSOCIATES LIMITED
Company Number:02518275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Second Floor, 8 Frederick's Place, London, England, EC2R 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Lower Road, Stoke Mandeville, Aylesbury, England, HP22 5XA

Director28 November 2022Active
177, South Croxted Road, London, England, SE21 8AY

Director09 January 2023Active
Garden Cottage, Youngsbury, Ware, SG12 0TZ

Secretary-Active
47, Lower Road, Stoke Mandeville, Aylesbury, England, HP22 5XA

Secretary01 October 2009Active
20 Chemin Des Barattes, 74290 Veyrier Du Lac, France,

Secretary01 December 1992Active
8 Wavell Court, 9 Elgin Road, Croydon, England, CR0 6XB

Director01 January 2018Active
Tiptofts Cole End Lane, Sewards End, Saffron Walden, CB10 2LH

Director-Active
47, Lower Road, Stoke Mandeville, HP22 5XA

Director01 January 2008Active
20 Chemin Des Barattes, 74290 Veyrier Du Lac, France,

Director-Active
4 Brunswick Terrace, Mount Sion, Tunbridge Wells, England, TN1 1TR

Director01 February 2017Active
26 Upper Brook Street, London, W1K 7QE

Director01 September 2010Active
Hillside, Chinthurst Lane, Bramley, GU5 0DR

Director01 April 2002Active
47, Woodcote Valley Road, Purley, England, CR8 3AN

Director01 May 2013Active

People with Significant Control

Mr Gary John Sargent
Notified on:23 July 2020
Status:Active
Date of birth:April 1968
Nationality:Australian
Country of residence:England
Address:4, Mount Sion, Tunbridge Wells, England, TN1 1TR
Nature of control:
  • Significant influence or control
Mrs Marian Claire Hutchin
Notified on:23 July 2020
Status:Active
Date of birth:April 1976
Nationality:Irish
Country of residence:England
Address:8, Wavell Court, Croydon, England, CR0 6XB
Nature of control:
  • Significant influence or control
Mr Michael Oliver Summerfield
Notified on:23 July 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:52, Turney Road, London, England, SE21 8LU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Ovens
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:47, Lower Road, Aylesbury, England, HP22 5XA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type small.

Download
2023-12-14Resolution

Resolution.

Download
2023-12-11Capital

Capital statement capital company with date currency figure.

Download
2023-12-11Capital

Legacy.

Download
2023-12-11Insolvency

Legacy.

Download
2023-12-11Resolution

Resolution.

Download
2023-12-08Capital

Capital return purchase own shares.

Download
2023-12-07Capital

Capital cancellation shares.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-12-04Incorporation

Memorandum articles.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital cancellation shares.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2023-05-02Capital

Capital return purchase own shares.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-08Capital

Capital cancellation shares.

Download
2023-03-08Capital

Capital return purchase own shares.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-08-08Capital

Capital cancellation shares.

Download
2022-08-01Capital

Capital return purchase own shares.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.