About

Registered Number: 07523607
Date of Incorporation: 09/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 23 St. Johns Road, Stafford, ST17 9AS

 

Founded in 2011, Cjhp Management Ltd has its registered office in Stafford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. Horwath, Colin John is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORWATH, Colin John 09 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 28 November 2019
MR01 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
MR04 - N/A 02 September 2019
CS01 - N/A 26 February 2019
MR04 - N/A 03 January 2019
MR04 - N/A 12 October 2018
MR01 - N/A 13 July 2018
CH01 - Change of particulars for director 22 March 2018
PSC04 - N/A 22 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 March 2018
MR01 - N/A 13 February 2018
MR04 - N/A 26 September 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 10 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 March 2016
MR01 - N/A 26 August 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 09 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 06 May 2014
MR01 - N/A 22 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AD01 - Change of registered office address 03 April 2013
DISS40 - Notice of striking-off action discontinued 23 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 21 December 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AP01 - Appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
TM01 - Termination of appointment of director 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
NEWINC - New incorporation documents 09 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 11 July 2018 Fully Satisfied

N/A

A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 25 August 2015 Fully Satisfied

N/A

A registered charge 19 March 2014 Fully Satisfied

N/A

Mortgage deed 21 December 2012 Fully Satisfied

N/A

Debenture 19 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.