C J IMPORTS LIMITED

Register to unlock more data on OkredoRegister

C J IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04637079

Incorporation date

15/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Girton Street, Cambridge Industrial Area, Salford M7 1URCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Termination of appointment of Saurav Gupta as a director on 2024-03-21
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon18/01/2023
Appointment of Mr Saurav Gupta as a director on 2023-01-06
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon09/12/2021
Director's details changed for Mr. Vijay Gupta on 2021-05-05
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Pryianka Bhartia as a director on 2020-08-31
dot icon19/06/2020
Director's details changed for Mrs Prianka Bhartia on 2020-06-08
dot icon17/06/2020
Appointment of Mrs Prianka Bhartia as a director on 2020-06-08
dot icon17/06/2020
Termination of appointment of Gaurav Gupta as a director on 2020-06-09
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon26/11/2019
Registered office address changed from C/O Aims Accountants Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP to 7 Girton Street Cambridge Industrial Area Salford M7 1UR on 2019-11-26
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Notification of S G Corporation Ltd as a person with significant control on 2019-01-28
dot icon31/07/2019
Cessation of Jyoti Gupta as a person with significant control on 2019-01-28
dot icon31/07/2019
Cessation of Harshita Gupta as a person with significant control on 2019-01-28
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon13/10/2016
Appointment of Mr Vijay Gupta as a director on 2016-10-05
dot icon13/10/2016
Termination of appointment of Harshita Gupta as a director on 2016-10-05
dot icon13/10/2016
Appointment of Mr Gaurav Gupta as a director on 2016-10-05
dot icon13/10/2016
Termination of appointment of Jyoti Gupta as a director on 2016-10-05
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Appointment of Mrs Harshita Gupta as a director on 2016-04-01
dot icon08/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon23/01/2013
Registered office address changed from Aims Accountants Harrison Mccarthy Building Little Moss Lane Swinton Manchester M27 6HA United Kingdom on 2013-01-23
dot icon22/01/2013
Termination of appointment of Andrea Grassi as a director
dot icon22/01/2013
Termination of appointment of Andrea Grassi as a secretary
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon18/01/2011
Director's details changed for Jyoti Gupta on 2011-01-15
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Andrea Paolo Grassi on 2010-01-15
dot icon07/01/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/08/2009
Registered office changed on 14/08/2009 from 1 abbots quay, monks ferry birkenhead merseyside CH41 5LH
dot icon05/02/2009
Return made up to 15/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 15/01/08; full list of members
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 15/01/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 15/01/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 15/01/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/07/2004
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon06/03/2004
Return made up to 15/01/04; full list of members
dot icon10/01/2004
Ad 15/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon18/02/2003
New secretary appointed;new director appointed
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Secretary resigned
dot icon24/01/2003
New director appointed
dot icon15/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.02M
-
0.00
2.92M
-
2022
5
1.09M
-
0.00
3.95M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C J IMPORTS LIMITED

C J IMPORTS LIMITED is an(a) Active company incorporated on 15/01/2003 with the registered office located at 7 Girton Street, Cambridge Industrial Area, Salford M7 1UR. There is currently 1 active director 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 IMPORTS LIMITED?

toggle

C J IMPORTS LIMITED is currently Active. It was registered on 15/01/2003 .

Where is C J IMPORTS LIMITED located?

toggle

C J IMPORTS LIMITED is registered at 7 Girton Street, Cambridge Industrial Area, Salford M7 1UR.

What does C J IMPORTS LIMITED do?

toggle

C J IMPORTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for C J IMPORTS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-15 with no updates.