Advanced company searchLink opens in new window

C J ASSOCIATES LIMITED

Company number 02518275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2023 SH03 Purchase of own shares.
03 Mar 2023 AD01 Registered office address changed from 4 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR England to 177 South Croxted Road South Croxted Road London SE21 8AY on 3 March 2023
11 Jan 2023 AP01 Appointment of Mr Michael Oliver Summerfield as a director on 9 January 2023
29 Nov 2022 AP01 Appointment of Mr Colin Ovens as a director on 28 November 2022
08 Aug 2022 SH06 Cancellation of shares. Statement of capital on 26 May 2022
  • GBP 11.14
01 Aug 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confimration duty paid
15 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with updates
15 Jul 2022 PSC07 Cessation of Marian Claire Hutchin as a person with significant control on 26 May 2022
12 Jul 2022 AD01 Registered office address changed from Second Floor 8 Frederick's Place London EC2R 8AB England to 4 Brunswick Terrace Mount Sion Tunbridge Wells Kent TN1 1TR on 12 July 2022
22 Jun 2022 AA Accounts for a small company made up to 31 December 2021
13 May 2022 TM01 Termination of appointment of Marian Claire Hutchin as a director on 13 May 2022
09 Mar 2022 SH06 Cancellation of shares. Statement of capital on 16 February 2022
  • GBP 20.01
09 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
30 Jun 2021 AA Accounts for a small company made up to 31 December 2020
08 Apr 2021 SH06 Cancellation of shares. Statement of capital on 5 March 2021
  • GBP 20.36
08 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
24 Nov 2020 SH06 Cancellation of shares. Statement of capital on 23 July 2020
  • GBP 23.28
09 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Oct 2020 CH01 Director's details changed for Mr Gary John Sargent on 1 October 2020
02 Oct 2020 PSC01 Notification of Michael Oliver Summerfield as a person with significant control on 23 July 2020
01 Oct 2020 PSC04 Change of details for Mrs Marian Claire Hutchin as a person with significant control on 1 October 2020
01 Oct 2020 PSC01 Notification of Marian Claire Hutchin as a person with significant control on 23 July 2020
01 Oct 2020 PSC07 Cessation of Colin Ovens as a person with significant control on 23 July 2020
01 Oct 2020 PSC01 Notification of Gary John Sargent as a person with significant control on 23 July 2020