Cgj Enterprises Ltd was registered on 27 May 2004 with its registered office in Tonbridge in Kent. There are 3 directors listed as Huggins, Victoria Helen, Johnson, Caroline Gillian, Johnson, Richard Anthony for the company at Companies House. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Caroline Gillian | 27 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGGINS, Victoria Helen | 01 April 2010 | - | 1 |
JOHNSON, Richard Anthony | 27 May 2004 | 01 April 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 September 2020 | |
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 06 December 2019 | |
CS01 - N/A | 04 June 2019 | |
AA - Annual Accounts | 05 December 2018 | |
CS01 - N/A | 29 May 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 30 May 2017 | |
CH01 - Change of particulars for director | 18 May 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AR01 - Annual Return | 01 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 14 July 2014 | |
RESOLUTIONS - N/A | 18 December 2013 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 December 2013 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 29 May 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA01 - Change of accounting reference date | 20 February 2012 | |
AD01 - Change of registered office address | 25 August 2011 | |
AA - Annual Accounts | 19 July 2011 | |
AR01 - Annual Return | 07 June 2011 | |
AR01 - Annual Return | 15 June 2010 | |
TM02 - Termination of appointment of secretary | 29 April 2010 | |
AP03 - Appointment of secretary | 29 April 2010 | |
AA - Annual Accounts | 02 March 2010 | |
363a - Annual Return | 17 August 2009 | |
CERTNM - Change of name certificate | 18 May 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363s - Annual Return | 10 September 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 15 June 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 29 June 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 17 September 2004 | |
287 - Change in situation or address of Registered Office | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288a - Notice of appointment of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
NEWINC - New incorporation documents | 27 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 September 2004 | Outstanding |
N/A |
Debenture | 14 September 2004 | Outstanding |
N/A |