Warning: file_put_contents(c/847ba61e1448b2fdec32116d42a1deba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cjk Rentals Ltd, TQ3 2QT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CJK RENTALS LTD

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

This company is commonly known as Cjk Rentals Ltd. The company was founded 7 years ago and was given the registration number 10705020. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CJK RENTALS LTD
Company Number:10705020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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

Director03 April 2017Active
Rockfield, Slade Lane, Galmpton, Brixham, United Kingdom, TQ5 0PE

Director03 April 2017Active

People with Significant Control

Mr Kevin John Thomas
Notified on:03 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:Rockfield, Slade Lane, Brixham, United Kingdom, TQ5 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clive Hodgson
Notified on:03 April 2017
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation 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
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Address

Change sail address company with old address new address.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-19Address

Change sail address company with old address new address.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-18Address

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

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-06Address

Move registers to sail company with new address.

Download
2017-04-06Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.