About

Registered Number: 06516861
Date of Incorporation: 28/02/2008 (16 years and 3 months ago)
Company Status: Liquidation
Registered Address: Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN

 

Based in West Yorkshire, Cjm (UK) Ltd was registered on 28 February 2008, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Moores, Michael, Moores, Sheila Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORES, Michael 29 July 2008 - 1
MOORES, Sheila Ruth 28 February 2008 29 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 04 November 2019
RESOLUTIONS - N/A 02 November 2019
LIQ02 - N/A 02 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2019
TM02 - Termination of appointment of secretary 07 October 2019
CH01 - Change of particulars for director 04 October 2019
AD01 - Change of registered office address 04 October 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 21 December 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
225 - Change of Accounting Reference Date 26 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.