Warning: file_put_contents(c/93d6d64a1915409b43a8d49edbcb9ab3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
C J Ent Uk Ltd, SA11 5DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

C J ENT UK LTD

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

This company is commonly known as C J Ent Uk Ltd. The company was founded 8 years ago and was given the registration number 09905694. The firm's registered office is in NEATH. You can find them at 57a High Street, Glynneath, Neath, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C J ENT UK LTD
Company Number:09905694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:57a High Street, Glynneath, Neath, Wales, SA11 5DA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Fothergill Road, Cwmgwrach, United Kingdom, SA11 5PN

Director07 December 2015Active
57a, High Street, Glynneath, Neath, Wales, SA11 5DA

Director22 March 2019Active

People with Significant Control

Ashdan Limited
Notified on:04 October 2022
Status:Active
Country of residence:Wales
Address:Unit 17, Milland Road Industrial Estate, Neath, Wales, SA11 1NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley John Daniels
Notified on:04 October 2022
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Milland Road Industrial Estate, Neath, United Kingdom, SA11 1NJ
Nature of control:
  • Right to appoint and remove directors
Mr Ashley John Daniels
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:Wales
Address:5, Fothergill Road, Neath, Wales, SA11 5PN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Resolution

Resolution.

Download
2022-07-08Capital

Capital cancellation shares.

Download
2022-07-08Capital

Capital return purchase own shares.

Download
2022-04-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-01Capital

Capital variation of rights attached to shares.

Download
2022-02-23Address

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

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Capital

Capital allotment shares.

Download
2020-07-24Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.