UKBizDB.co.uk

CJA SOLUTIONS LTD.

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

This company is commonly known as Cja Solutions Ltd.. The company was founded 7 years ago and was given the registration number 10276603. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CJA SOLUTIONS LTD.
Company Number:10276603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director13 July 2016Active
43, Cantwell Road, London, United Kingdom, SE18 3LL

Director22 December 2016Active

People with Significant Control

Mrs Nerissa Marie Allen
Notified on:20 January 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Courtenay Allen
Notified on:13 July 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:280 Pllumbstead Common Road, London, United Kingdom, SE18 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Courtenay Allen
Notified on:13 July 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-14Dissolution

Dissolution application strike off company.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Accounts

Change account reference date company previous shortened.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Address

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

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.