Advanced company searchLink opens in new window

CJLC LTD

Company number 11777818

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 CH01 Director's details changed for Mr Michael Paterson on 22 September 2023
13 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 January 2022
12 Jan 2022 CS01 Confirmation statement made on 28 November 2021 with updates
14 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 28 November 2020 with updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
27 Apr 2020 PSC04 Change of details for Mr Michael Paterson as a person with significant control on 1 November 2019
24 Mar 2020 AD01 Registered office address changed from 26 Greek Street Stockport SK3 8AB United Kingdom to Suite B Deanway Technology Centre Building 2 Wilmslow Road Handforth Wilmslow SK9 3FB on 24 March 2020
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Nov 2019 PSC01 Notification of Michael Paterson as a person with significant control on 1 November 2019
28 Nov 2019 TM01 Termination of appointment of Joshua Paterson as a director on 1 November 2019
28 Nov 2019 AP01 Appointment of Mr Michael Paterson as a director on 1 November 2019
28 Nov 2019 PSC07 Cessation of Joshua Paterson as a person with significant control on 1 November 2019
21 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-21
  • GBP 1