Warning: file_put_contents(c/164d34c0083d917fc416428dfe86f8cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cj Financial Limited, CV37 9BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CJ FINANCIAL LIMITED

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

This company is commonly known as Cj Financial Limited. The company was founded 12 years ago and was given the registration number 07687175. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 14 Limes Avenue, , Stratford-upon-avon, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CJ FINANCIAL LIMITED
Company Number:07687175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Limes Avenue, Stratford-upon-avon, England, CV37 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mills And Co, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director29 June 2011Active
34, Baker Avenue, Stratford-Upon-Avon, England, CV37 9PN

Director07 May 2022Active
Mills And Co, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ

Director01 August 2021Active
18, New Horizon Business Centre, Barrows Road, Harlow, England, CM19 5FN

Secretary29 June 2011Active
18, New Horizon Business Centre, Barrows Road, Harlow, England, CM19 5FN

Director29 June 2011Active
14, Limes Avenue, Stratford-Upon-Avon, England, CV37 9BQ

Director26 July 2013Active

People with Significant Control

The Julia Diane Millard Flexible Family Trust
Notified on:06 June 2018
Status:Active
Country of residence:Northern Ireland
Address:36, Cargagh Road, Downpatrick, Northern Ireland, BT30 9AG
Nature of control:
  • Voting rights 25 to 50 percent
Mr Craig Millard
Notified on:29 June 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:Mills And Co, Kao Hockham Building, Edinburgh Way, Harlow, England, CM20 2NQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Address

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

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.