C J ACCOUNTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

C J ACCOUNTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04553044

Incorporation date

03/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

9 New Cheveley Road, Newmarket, Suffolk CB8 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon03/10/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon24/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/10/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon14/09/2023
Registered office address changed from 30a High Street High Street Soham Ely CB7 5HE England to 9 New Cheveley Road Newmarket Suffolk CB8 8BG on 2023-09-14
dot icon14/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon09/08/2023
Termination of appointment of Amanda Jane Marks as a director on 2023-07-31
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/10/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/09/2020
Termination of appointment of Lionel Johnson as a director on 2020-09-21
dot icon28/09/2020
Registered office address changed from Office 4 the Old Blacksmiths Yard Newnham Lane Burwell Cambridge CB25 0EA to 30a High Street High Street Soham Ely CB7 5HE on 2020-09-28
dot icon23/10/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/07/2018
Appointment of Mr Lionel Johnson as a director on 2018-07-20
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/09/2017
Appointment of Mrs Amanda Jane Marks as a director on 2017-09-12
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Termination of appointment of Lionel Johnson as a director on 2017-09-12
dot icon30/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2016-10-03 with updates
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/11/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/02/2013
Compulsory strike-off action has been discontinued
dot icon05/02/2013
Annual return made up to 2012-10-03 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/02/2012
Compulsory strike-off action has been discontinued
dot icon14/02/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon31/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon12/10/2010
Appointment of Mr Lionel Johnson as a director
dot icon04/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon13/02/2010
Compulsory strike-off action has been discontinued
dot icon11/02/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon10/02/2010
Registered office address changed from 25a East Fen Common Soham Ely Cambridgeshire CB7 5JH on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Nigel Johnson on 2009-10-03
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon29/01/2010
Termination of appointment of Adrian Copeman as a secretary
dot icon29/01/2010
Termination of appointment of Adrian Copeman as a director
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/12/2008
Return made up to 03/10/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/10/2007
Return made up to 03/10/07; full list of members
dot icon28/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2006
Return made up to 03/10/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/12/2005
Return made up to 03/10/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/12/2004
Return made up to 03/10/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/10/2003
Return made up to 03/10/03; full list of members
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon03/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
191.00
-
0.00
1.64K
-
2022
1
191.00
-
0.00
-
-
2022
1
191.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

191.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Copeman, Adrian Mark
Director
03/10/2002 - 31/10/2009
8
Johnson, Nigel
Director
03/10/2002 - Present
13
Copeman, Adrian Mark
Secretary
03/10/2002 - 31/10/2009
15
Marks, Amanda Jane
Director
12/09/2017 - 31/07/2023
6

Persons with Significant Control

1
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 ACCOUNTING SERVICES LIMITED

C J ACCOUNTING SERVICES LIMITED is an(a) Active company incorporated on 03/10/2002 with the registered office located at 9 New Cheveley Road, Newmarket, Suffolk CB8 8BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C J ACCOUNTING SERVICES LIMITED?

toggle

C J ACCOUNTING SERVICES LIMITED is currently Active. It was registered on 03/10/2002 .

Where is C J ACCOUNTING SERVICES LIMITED located?

toggle

C J ACCOUNTING SERVICES LIMITED is registered at 9 New Cheveley Road, Newmarket, Suffolk CB8 8BG.

What does C J ACCOUNTING SERVICES LIMITED do?

toggle

C J ACCOUNTING SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does C J ACCOUNTING SERVICES LIMITED have?

toggle

C J ACCOUNTING SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for C J ACCOUNTING SERVICES LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-13 with no updates.