Advanced company searchLink opens in new window

CJ'S (GB) LTD

Company number 05486909

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)
14 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 26 July 2024
08 Nov 2023 LIQ02 Statement of affairs
26 Sep 2023 AD01 Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland West Yorkshire HX5 0RY on 26 September 2023
07 Aug 2023 AD01 Registered office address changed from Unit 7 Millfield Road Horbury Wakefield WF4 5FF England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 7 August 2023
07 Aug 2023 600 Appointment of a voluntary liquidator
07 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
06 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
28 Jun 2023 AA01 Current accounting period shortened from 29 June 2022 to 28 June 2022
24 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2017
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
12 May 2022 AA Total exemption full accounts made up to 30 June 2021
31 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
02 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
16 Oct 2019 AD01 Registered office address changed from C/O Acoustic Applications Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER to Unit 7 Millfield Road Horbury Wakefield WF4 5FF on 16 October 2019
16 Oct 2019 AD02 Register inspection address has been changed to Unit 7 Millfield Road Horbury Wakefield WF4 5FF
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
14 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/08/2022
05 Jul 2017 PSC01 Notification of Jonathan Pitts as a person with significant control on 22 June 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association