UKBizDB.co.uk

CJC CONTRACTS LTD

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

This company is commonly known as Cjc Contracts Ltd. The company was founded 17 years ago and was given the registration number 06227511. The firm's registered office is in COLCHESTER. You can find them at The Mullions, Nayland Road, Great Horkesley, Colchester, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CJC CONTRACTS LTD
Company Number:06227511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH

Director01 February 2018Active
2 Shortcut Road, Colchester, CO1 1EL

Secretary26 April 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary26 April 2007Active
The Mullions, Nayland Road Great Horkesley, Colchester, CO6 4HH

Director26 April 2007Active
The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH

Director01 January 2011Active
The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH

Director06 September 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director26 April 2007Active

People with Significant Control

Mr Leslie Ernest Charlesworth
Notified on:01 February 2018
Status:Active
Date of birth:June 1959
Nationality:British
Address:The Mullions, Nayland Road, Colchester, CO6 4HH
Nature of control:
  • Significant influence or control
Mr Robert Alan Wallace
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:The Mullions, Nayland Road, Colchester, CO6 4HH
Nature of control:
  • Significant influence or control

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
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Gazette

Gazette filings brought up to date.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-26Accounts

Change account reference date company previous shortened.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-28Accounts

Change account reference date company previous shortened.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Mortgage

Mortgage satisfy charge full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.