Cjc Contracts Ltd was established in 2007. We don't know the number of employees at Cjc Contracts Ltd. There are 4 directors listed as Charlesworth, Dinah, Charlesworth, Leslie Ernest, Charlesworth, Louis Paul, Wallace, Robert Alan for Cjc Contracts Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLESWORTH, Leslie Ernest | 26 April 2007 | 24 January 2011 | 1 |
CHARLESWORTH, Louis Paul | 01 January 2011 | 23 November 2016 | 1 |
WALLACE, Robert Alan | 06 September 2013 | 20 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARLESWORTH, Dinah | 26 April 2007 | 09 July 2013 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 02 September 2020 | |
CS01 - N/A | 25 August 2020 | |
AA01 - Change of accounting reference date | 30 December 2019 | |
CS01 - N/A | 04 June 2019 | |
PSC01 - N/A | 03 May 2019 | |
MR01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
TM01 - Termination of appointment of director | 20 September 2018 | |
PSC07 - N/A | 20 September 2018 | |
CS01 - N/A | 22 June 2018 | |
AP01 - Appointment of director | 14 February 2018 | |
AA - Annual Accounts | 06 January 2018 | |
AA01 - Change of accounting reference date | 30 December 2017 | |
CS01 - N/A | 12 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
TM01 - Termination of appointment of director | 24 November 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 02 May 2014 | |
CH01 - Change of particulars for director | 29 January 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AP01 - Appointment of director | 17 September 2013 | |
TM02 - Termination of appointment of secretary | 09 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CERTNM - Change of name certificate | 04 July 2013 | |
AA - Annual Accounts | 28 December 2012 | |
RESOLUTIONS - N/A | 14 August 2012 | |
CONNOT - N/A | 14 August 2012 | |
AR01 - Annual Return | 03 May 2012 | |
SH01 - Return of Allotment of shares | 03 May 2012 | |
AA - Annual Accounts | 06 July 2011 | |
AR01 - Annual Return | 17 June 2011 | |
TM01 - Termination of appointment of director | 25 January 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AA - Annual Accounts | 31 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 28 August 2010 | |
AR01 - Annual Return | 25 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 August 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 13 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2007 | |
225 - Change of Accounting Reference Date | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 April 2007 | |
NEWINC - New incorporation documents | 26 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 March 2019 | Fully Satisfied |
N/A |