UKBizDB.co.uk

COJAC LIMITED

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

This company is commonly known as Cojac Limited. The company was founded 20 years ago and was given the registration number 05079980. The firm's registered office is in PRESTON. You can find them at 4 Nile Close Nelson Court Business Centre, Riversway, Preston, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COJAC LIMITED
Company Number:05079980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Nile Close Nelson Court Business Centre, Riversway, Preston, Lancashire, PR2 2XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director25 November 2022Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director09 March 2020Active
123 Deansgate, Manchester, M3 2BU

Secretary02 March 2005Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary22 March 2004Active
9, Station Road, Hesketh Bank, Preston, PR4 6SN

Corporate Secretary01 November 2006Active
7-9, Station Road, Hesketh Bank, Preston, England, PR4 6SN

Director13 February 2020Active
33 The Chesters, 17-19 Argyle Road, Southport, PR9 9LG

Director02 March 2005Active
123, Deansgate, Manchester, M3 2BU

Corporate Director22 March 2004Active

People with Significant Control

Mr James Richard Farn
Notified on:31 December 2022
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shenal Manoje Wijetunge Lokupotagamage Don
Notified on:31 December 2022
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Roberta Brand
Notified on:28 July 2020
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:7-9, Station Road, Preston, England, PR4 6SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Rodney Phillip Jackson
Notified on:01 July 2016
Status:Active
Date of birth:January 1936
Nationality:British
Country of residence:England
Address:33 The Chesters, 17-19 Argyle Road, Southport, England, PR9 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.