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.
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 | : |
|
Registered Address | : | The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH | Director | 01 February 2018 | Active |
2 Shortcut Road, Colchester, CO1 1EL | Secretary | 26 April 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 April 2007 | Active |
The Mullions, Nayland Road Great Horkesley, Colchester, CO6 4HH | Director | 26 April 2007 | Active |
The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH | Director | 01 January 2011 | Active |
The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH | Director | 06 September 2013 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 April 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Gazette | Gazette filings brought up to date. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-05 | Gazette | Gazette filings brought up to date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.