About

Registered Number: 05138931
Date of Incorporation: 27/05/2004 (20 years and 10 months ago)
Company Status: Active
Registered Address: Stables Daycare Ltd Mountains Stables, Noble Tree Road Hildenborough, Tonbridge, Kent, TN11 8ND

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 September 2004 Outstanding

N/A

Debenture 14 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.