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.
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 | : |
|
Registered Address | : | Second Floor, 8 Frederick's Place, London, England, EC2R 8AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Lower Road, Stoke Mandeville, Aylesbury, England, HP22 5XA | Director | 28 November 2022 | Active |
177, South Croxted Road, London, England, SE21 8AY | Director | 09 January 2023 | Active |
Garden Cottage, Youngsbury, Ware, SG12 0TZ | Secretary | - | Active |
47, Lower Road, Stoke Mandeville, Aylesbury, England, HP22 5XA | Secretary | 01 October 2009 | Active |
20 Chemin Des Barattes, 74290 Veyrier Du Lac, France, | Secretary | 01 December 1992 | Active |
8 Wavell Court, 9 Elgin Road, Croydon, England, CR0 6XB | Director | 01 January 2018 | Active |
Tiptofts Cole End Lane, Sewards End, Saffron Walden, CB10 2LH | Director | - | Active |
47, Lower Road, Stoke Mandeville, HP22 5XA | Director | 01 January 2008 | Active |
20 Chemin Des Barattes, 74290 Veyrier Du Lac, France, | Director | - | Active |
4 Brunswick Terrace, Mount Sion, Tunbridge Wells, England, TN1 1TR | Director | 01 February 2017 | Active |
26 Upper Brook Street, London, W1K 7QE | Director | 01 September 2010 | Active |
Hillside, Chinthurst Lane, Bramley, GU5 0DR | Director | 01 April 2002 | Active |
47, Woodcote Valley Road, Purley, England, CR8 3AN | Director | 01 May 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-11 | Capital | Legacy. | Download |
2023-12-11 | Insolvency | Legacy. | Download |
2023-12-11 | Resolution | Resolution. | Download |
2023-12-08 | Capital | Capital return purchase own shares. | Download |
2023-12-07 | Capital | Capital cancellation shares. | Download |
2023-12-04 | Incorporation | Memorandum articles. | Download |
2023-12-04 | Incorporation | Memorandum articles. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Capital | Capital cancellation shares. | Download |
2023-05-02 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Capital | Capital return purchase own shares. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Capital | Capital cancellation shares. | Download |
2023-03-08 | Capital | Capital return purchase own shares. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Capital | Capital cancellation shares. | Download |
2022-08-01 | Capital | Capital return purchase own shares. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.