This company is commonly known as Cjc (employment) Limited. The company was founded 18 years ago and was given the registration number 05633949. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CJC (EMPLOYMENT) LIMITED |
---|---|---|
Company Number | : | 05633949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2005 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, United Kingdom, DE1 3EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 16 December 2021 | Active |
C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 16 December 2021 | Active |
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Secretary | 31 May 2007 | Active |
Lea Cottage, Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Secretary | 23 November 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Secretary | 23 November 2005 | Active |
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Director | 31 May 2007 | Active |
Blue Firs 24 Glenfield Frith Drive, Glenfield, Leicester, LE3 8PQ | Director | 15 September 2006 | Active |
St Helen's House, King Street, Derby, United Kingdom, DE1 3EE | Director | 23 November 2005 | Active |
Lea Cottage, Polly Botts Lane, Ulverscroft, Markfield, LE67 9PT | Director | 23 November 2005 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Director | 23 November 2005 | Active |
Mr Christopher John Chastney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Mr Jonathan Chastney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Ms Jacqueline Anne Trudgill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Pkf Smith Cooper, Prospect House, 1 Prospect Place, Derby, United Kingdom, DE24 8HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Officers | Change person director company with change date. | Download |
2022-09-21 | Address | Change registered office address company with date old address new address. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination secretary company with name termination date. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.