C.J. & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

C.J. & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04963368

Incorporation date

13/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2003)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon13/01/2026
Application to strike the company off the register
dot icon12/12/2025
Registered office address changed from 4 Mitchell Way Portsmouth Hampshire PO3 5PR England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-12-12
dot icon12/12/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon20/11/2024
Current accounting period extended from 2024-09-30 to 2024-11-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Director's details changed for Mr Clive William Fowler Joyce on 2020-04-22
dot icon04/01/2023
Director's details changed for Mrs Sally Ann Joyce on 2020-04-22
dot icon21/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/05/2022
Previous accounting period extended from 2021-08-31 to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2020
Registered office address changed from 4 Mitchell Way Portsmouth Hampshire PO3 5PR England to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 2020-06-22
dot icon27/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon04/11/2019
Registered office address changed from Unit C the Butterick Centre New Lane Havant Hampshire PO9 2nd to 4 Mitchell Way Portsmouth Hampshire PO3 5PR on 2019-11-04
dot icon04/11/2019
Change of details for Mr Clive William Fowler Joyce as a person with significant control on 2019-07-01
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon29/11/2018
Change of details for Mr Clive William Fowler Joyce as a person with significant control on 2017-12-20
dot icon29/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon25/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon02/08/2016
Current accounting period extended from 2016-08-30 to 2016-08-31
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon01/12/2014
Registered office address changed from Unit C the Butterick Centre New Lane Havant Hampshire England to Unit C the Butterick Centre New Lane Havant Hampshire PO9 2ND on 2014-12-01
dot icon31/10/2014
Registered office address changed from Unit C New Lane Havant Hampshire PO9 2ND England to Unit C the Butterick Centre New Lane Havant Hampshire on 2014-10-31
dot icon31/10/2014
Registered office address changed from Walter House Kingscroft Court Marples Way Havant Hampshire PO9 1LS to Unit C the Butterick Centre New Lane Havant Hampshire on 2014-10-31
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Clare Joyce as a director
dot icon15/11/2012
Termination of appointment of Clare Joyce as a secretary
dot icon15/11/2012
Termination of appointment of Thomas Joyce as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon22/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon07/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mr Clive William Fowler Joyce on 2009-12-07
dot icon07/12/2009
Director's details changed for Miss Clare Elizabeth Ann Joyce on 2009-12-07
dot icon07/12/2009
Director's details changed for Sally Ann Joyce on 2009-12-07
dot icon07/12/2009
Director's details changed for Thomas William Fowler Joyce on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Clare Elizabeth Ann Joyce on 2009-12-07
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/09/2009
Accounting reference date shortened from 30/11/2009 to 30/08/2009
dot icon14/09/2009
Registered office changed on 14/09/2009 from 5 lindens close emsworth hampshire PO10 7PY
dot icon01/09/2009
Director appointed thomas william fowler joyce
dot icon01/09/2009
Director and secretary appointed clare elizabeth ann joyce
dot icon01/09/2009
Appointment terminated secretary sally joyce
dot icon08/04/2009
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2008
Return made up to 13/11/08; full list of members
dot icon16/06/2008
Return made up to 13/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 13/11/06; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon24/07/2006
Return made up to 13/11/05; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon03/05/2005
Compulsory strike-off action has been discontinued
dot icon03/05/2005
First Gazette notice for compulsory strike-off
dot icon28/04/2005
Return made up to 13/11/04; full list of members
dot icon10/12/2003
Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2003
New secretary appointed;new director appointed
dot icon14/11/2003
New director appointed
dot icon14/11/2003
Registered office changed on 14/11/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon14/11/2003
Director resigned
dot icon14/11/2003
Secretary resigned
dot icon13/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
04/11/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/11/2024
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
391.30K
-
0.00
89.85K
-
2022
0
366.04K
-
0.00
61.33K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Joyce, Thomas William Fowler
Director
24/08/2009 - 03/09/2011
9
LONDON LAW SERVICES LIMITED
Nominee Director
13/11/2003 - 13/11/2003
9963
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/11/2003 - 13/11/2003
10049
Joyce, Clive William Fowler
Director
13/11/2003 - Present
7
Joyce, Clare Elizabeth Ann
Director
24/08/2009 - 03/09/2011
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. & PARTNERS LIMITED

C.J. & PARTNERS LIMITED is an(a) Dissolved company incorporated on 13/11/2003 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. & PARTNERS LIMITED?

toggle

C.J. & PARTNERS LIMITED is currently Dissolved. It was registered on 13/11/2003 and dissolved on 07/04/2026.

Where is C.J. & PARTNERS LIMITED located?

toggle

C.J. & PARTNERS LIMITED is registered at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does C.J. & PARTNERS LIMITED do?

toggle

C.J. & PARTNERS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for C.J. & PARTNERS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.