UKBizDB.co.uk

CCMJ LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director03 February 2021Active
Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director03 February 2021Active
Gladstone House, 77-79 High Street, Egham, TW20 9HY

Director03 February 2021Active
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX

Director11 October 2010Active
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX

Director11 October 2010Active
C/O Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, England, TW15 1UX

Director11 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-03-10Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Termination director company with name termination date.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.