C & J LEISURE LTD

Register to unlock more data on OkredoRegister

C & J LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845510

Incorporation date

12/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 06845510 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2009)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon27/03/2026
Registered office address changed to PO Box 4385, 06845510 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-27
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Cessation of Clive Graham as a person with significant control on 2025-09-25
dot icon29/09/2025
Termination of appointment of Joanne Brayshaw as a director on 2025-09-25
dot icon29/09/2025
Registered office address changed from C/O 20-22 Coop Street Central Blackpool Lancashire FY1 5AJ to 71-75 Shelton Street London WC2H 9JQ on 2025-09-29
dot icon29/09/2025
Termination of appointment of Clive Graham as a director on 2025-09-25
dot icon29/09/2025
Notification of Bolt Capital Holdings Ltd as a person with significant control on 2025-09-25
dot icon29/09/2025
Appointment of Mr Michael Ronald Searles as a director on 2025-09-25
dot icon29/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon29/09/2025
Cessation of Joanne Brayshaw as a person with significant control on 2025-09-25
dot icon14/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon14/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon19/12/2017
Registration of charge 068455100001, created on 2017-12-19
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/03/2017
Appointment of Mr Clive Graham as a director on 2017-03-02
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon20/01/2015
Termination of appointment of Joan Bond as a secretary on 2015-01-16
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon01/04/2014
Secretary's details changed for Joan Bond on 2014-03-11
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/11/2012
Appointment of Miss Joanne Brayshaw as a director
dot icon03/04/2012
Termination of appointment of Joanne Brayshaw as a director
dot icon02/04/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Termination of appointment of Joan Bond as a director
dot icon11/08/2011
Appointment of Miss Joanne Brayshaw as a director
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon20/07/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon12/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon04/06/2010
Director's details changed for Joan Bond on 2009-10-01
dot icon04/06/2010
Secretary's details changed for Joan Bono on 2009-10-01
dot icon22/05/2009
Appointment terminated director clive graham
dot icon21/05/2009
Director's change of particulars / joan bond / 12/03/2009
dot icon15/04/2009
Secretary appointed joan bono
dot icon02/04/2009
Appointment terminated secretary clive graham
dot icon12/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-94.70 % *

* during past year

Cash in Bank

£3,754.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.71K
-
0.00
108.41K
-
2022
2
250.00
-
0.00
70.79K
-
2023
2
175.14K
-
0.00
3.75K
-
2023
2
175.14K
-
0.00
3.75K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

175.14K £Ascended69.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.75K £Descended-94.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Clive James
Secretary
12/03/2009 - 24/03/2009
-
Searles, Michael Ronald
Director
25/09/2025 - Present
68
Bond, Joan
Secretary
23/03/2009 - 16/01/2015
-
Graham, Clive
Director
02/03/2017 - 25/09/2025
1
Brayshaw, Joanne
Director
21/05/2011 - 03/04/2012
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C & J LEISURE LTD

C & J LEISURE LTD is an(a) Active company incorporated on 12/03/2009 with the registered office located at 4385, 06845510 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C & J LEISURE LTD?

toggle

C & J LEISURE LTD is currently Active. It was registered on 12/03/2009 .

Where is C & J LEISURE LTD located?

toggle

C & J LEISURE LTD is registered at 4385, 06845510 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does C & J LEISURE LTD do?

toggle

C & J LEISURE LTD operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does C & J LEISURE LTD have?

toggle

C & J LEISURE LTD had 2 employees in 2023.

What is the latest filing for C & J LEISURE LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.