UKBizDB.co.uk

CJM SOFTWARE LIMITED

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

This company is commonly known as Cjm Software Limited. The company was founded 19 years ago and was given the registration number 05271461. The firm's registered office is in SLOUGH. You can find them at 4th Floor Heathrow Approach, 470 London Road, Slough, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:CJM SOFTWARE LIMITED
Company Number:05271461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director16 October 2020Active
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director16 October 2020Active
4th Floor Heathrow Approach, 470 London Road, Slough, England, SL3 8QY

Director16 October 2020Active
3 Saville Close, Cheltenham, England, GL50 4NE

Secretary27 October 2004Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Secretary10 September 2018Active
3 Saville Close, Cheltenham, England, GL50 4NE

Director27 October 2004Active
3 Saville Close, Cheltenham, England, GL50 4NE

Director27 October 2004Active
Pirton House, Pirton Lane, Churchdown, Glos, GL3 2QE

Director27 October 2004Active
Pirton House, Pirton Lane, Churchdown, Glos, GL3 2QE

Director27 October 2004Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Director10 September 2018Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Director10 September 2018Active

People with Significant Control

Isams Limited
Notified on:10 September 2018
Status:Active
Country of residence:England
Address:Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-23Dissolution

Dissolution application strike off company.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Address

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

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Change account reference date company current extended.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-24Address

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

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.