Warning: file_put_contents(c/5ce3376b0a529f08ea3dde61fe468206.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cjk Developers Ltd, TQ3 2QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CJK DEVELOPERS LTD

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

This company is commonly known as Cjk Developers Ltd. The company was founded 17 years ago and was given the registration number 06119829. The firm's registered office is in PAIGNTON. You can find them at 3a Vectis Industrial Estate, Coombe Road, Paignton, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CJK DEVELOPERS LTD
Company Number:06119829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:3a Vectis Industrial Estate, Coombe Road, Paignton, Devon, England, TQ3 2QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Vectis Industrial Estate, Coombe Road, Paignton, England, TQ3 2QT

Director02 March 2007Active
Rockfield, Slade Lane, Galmpton, TQ5 0PE

Secretary02 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 February 2007Active
Rockfield, Slade Lane, Galmpton, TQ5 0PE

Director02 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 February 2007Active

People with Significant Control

Kevin Thomas
Notified on:29 March 2020
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Rockfield, Slade Lane, Galmpton, United Kingdom, TQ5 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Katie Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:3a Vectis Industrial Estate, Coombe Road, Paignton, England, TQ3 2QT
Nature of control:
  • Significant influence or control
Mrs Irene Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:3a Vectis Industrial Estate, Coombe Road, Paignton, England, TQ3 2QT
Nature of control:
  • Significant influence or control
Mr Kevin John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Rockfield, Slade Lane, Brixham, England, TQ5 0PE
Nature of control:
  • Significant influence or control
Mr Clive Hodgson
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:3a Vectis Industrial Estate, Coombe Road, Paignton, England, TQ3 2QT
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
2024-05-14Gazette

Gazette notice compulsory.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

Change sail address company with old address new address.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Address

Change sail address company with old address new address.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.