C J N SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

C J N SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03136205

Incorporation date

11/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

164 Field End Road, Eastcote HA5 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1995)
dot icon02/01/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon12/12/2022
Change of details for Mr Christopher James Neale as a person with significant control on 2022-12-01
dot icon12/12/2022
Director's details changed for Mr Christopher James Neale on 2022-12-01
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/02/2022
Micro company accounts made up to 2020-12-31
dot icon24/12/2021
Compulsory strike-off action has been discontinued
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon09/01/2021
Micro company accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon31/10/2019
Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-10-31
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 2018-07-24
dot icon03/01/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon03/01/2018
Change of details for Mr Christopher James Neale as a person with significant control on 2016-04-06
dot icon31/10/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2016-12-11 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon18/02/2016
Director's details changed for Mr Christopher James Neale on 2015-12-01
dot icon27/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon01/03/2010
Director's details changed for Christopher James Neale on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 11/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2008
Return made up to 11/12/07; full list of members
dot icon22/05/2007
Return made up to 11/12/06; full list of members
dot icon05/02/2007
Return made up to 11/12/05; full list of members
dot icon27/01/2007
Registered office changed on 27/01/07 from: 8 hart road st. Albans hertfordshire AL1 1NF
dot icon27/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 11/12/04; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 11/12/03; full list of members
dot icon02/02/2004
Return made up to 11/12/01; full list of members
dot icon02/02/2004
Return made up to 11/12/02; full list of members
dot icon02/02/2004
Registered office changed on 02/02/04 from: 79 kingswood road watford hertfordshire WD2 6EF
dot icon02/02/2004
Secretary's particulars changed
dot icon02/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 11/12/00; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2000-12-31
dot icon31/01/2001
Full accounts made up to 1999-12-31
dot icon07/09/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 11/12/98; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Registered office changed on 12/01/98 from: 114 chevening road queens park london NW6 6TP
dot icon12/01/1998
Full accounts made up to 1996-12-31
dot icon07/01/1998
Return made up to 11/12/97; no change of members
dot icon30/12/1996
Return made up to 11/12/96; full list of members
dot icon25/01/1996
Secretary resigned;new secretary appointed
dot icon25/01/1996
Director resigned;new director appointed
dot icon11/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.37K
-
0.00
-
-
2022
0
25.40K
-
0.00
-
-
2022
0
25.40K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.40K £Ascended8.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Christopher James
Director
12/12/1995 - Present
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 N SYSTEMS LIMITED

C J N SYSTEMS LIMITED is an(a) Active company incorporated on 11/12/1995 with the registered office located at 164 Field End Road, Eastcote HA5 1RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C J N SYSTEMS LIMITED?

toggle

C J N SYSTEMS LIMITED is currently Active. It was registered on 11/12/1995 .

Where is C J N SYSTEMS LIMITED located?

toggle

C J N SYSTEMS LIMITED is registered at 164 Field End Road, Eastcote HA5 1RH.

What does C J N SYSTEMS LIMITED do?

toggle

C J N SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C J N SYSTEMS LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-11 with no updates.