About

Registered Number: 06227511
Date of Incorporation: 26/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Mullions, Nayland Road, Great Horkesley, Colchester, CO6 4HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.