This company is commonly known as Ccmj Limited. The company was founded 13 years ago and was given the registration number 07403256. The firm's registered office is in EGHAM. You can find them at Gladstone House, 77-79 High Street, Egham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CCMJ LIMITED |
---|---|---|
Company Number | : | 07403256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 03 February 2021 | Active |
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 03 February 2021 | Active |
Gladstone House, 77-79 High Street, Egham, TW20 9HY | Director | 03 February 2021 | Active |
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX | Director | 11 October 2010 | Active |
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX | Director | 11 October 2010 | Active |
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX | Director | 11 October 2010 | Active |
Totally Uk Holdings Ltd | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Premier House, Queen Street, Horsham, United Kingdom, RH13 5AD |
Nature of control | : |
|
Ms Carole Yvonne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX |
Nature of control | : |
|
Mr Martin Charles Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX |
Nature of control | : |
|
Mr Christopher Marc Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Totally Uk Limited, Spelthorne Lane, Ashford, England, TW15 1UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2021-02-21 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.