Warning: file_put_contents(c/3a167a2fdd4c544a3081ba47298686d0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/afdbf1c1f16bbc5a68f116e4fb48d930.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cja Retail Maintenance Ltd., SS7 2QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CJA RETAIL MAINTENANCE LTD.

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

This company is commonly known as Cja Retail Maintenance Ltd.. The company was founded 7 years ago and was given the registration number 10465978. The firm's registered office is in BENFLEET. You can find them at Broom House 39/43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CJA RETAIL MAINTENANCE LTD.
Company Number:10465978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England, SS7 2QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Wyndham Road, Walkford, Christchurch, England, BH23 5QB

Secretary25 April 2023Active
C/O Quantuma Advisory Ltd 40a, Station Road, Upminster, RM14 2TR

Director07 November 2016Active
Temple House, 20 Holywell Row, London, United Kingdom, EC2A 4XH

Director07 November 2016Active

People with Significant Control

Mr. Robert Stephen Kelford
Notified on:07 November 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Temple House, 20 Holywell Row, London, United Kingdom, EC2A 4XH
Nature of control:
  • Voting rights 75 to 100 percent as firm
Mr Christopher James Armstrong
Notified on:07 November 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:C/O Quantuma Advisory Ltd 40a, Station Road, Upminster, RM14 2TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Address

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

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-26Officers

Appoint person secretary company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Officers

Change person director company with change date.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Capital

Capital allotment shares.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Change person director company with change date.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Address

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

Download

Copyright © 2024. All rights reserved.