- Company Overview for CJC CONTRACTS LTD (06227511)
- Filing history for CJC CONTRACTS LTD (06227511)
- People for CJC CONTRACTS LTD (06227511)
- Charges for CJC CONTRACTS LTD (06227511)
- More for CJC CONTRACTS LTD (06227511)
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
|
|
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
|
|
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
|
|
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
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
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 |