Advanced company searchLink opens in new window

CJC CONTRACTS LTD

Company number 06227511

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)
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Sep 2018 TM01 Termination of appointment of Robert Alan Wallace as a director on 20 September 2018
20 Sep 2018 PSC07 Cessation of Robert Alan Wallace as a person with significant control on 20 September 2018
22 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
14 Feb 2018 AP01 Appointment of Mr Leslie Ernest Charlesworth as a director on 1 February 2018
06 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
12 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 TM01 Termination of appointment of Louis Paul Charlesworth as a director on 23 November 2016
21 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
29 Jan 2014 CH01 Director's details changed for Mr Robert Ashley Wallace on 1 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AP01 Appointment of Mr Robert Ashley Wallace as a director
09 Jul 2013 TM02 Termination of appointment of Dinah Charlesworth as a secretary
09 Jul 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
04 Jul 2013 CERTNM Company name changed ajc (uk) LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-02
14 Aug 2012 CONNOT Change of name notice
03 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders