C.J. (UK) LIMITED

Register to unlock more data on OkredoRegister

C.J. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02637477

Incorporation date

14/08/1991

Size

Small

Contacts

Registered address

Registered address

3rd Floor Studio 3 Limelight, Elstree Way, Borehamwood, Hertfordshire WD6 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1991)
dot icon16/01/2026
Accounts for a small company made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2025-10-23 with no updates
dot icon23/12/2025
Registered office address changed from 3rd Floor Lumiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to 3rd Floor Studio 3 Limelight Elstree Way Borehamwood Hertfordshire WD6 1JH on 2025-12-23
dot icon02/08/2025
Satisfaction of charge 026374770003 in full
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon23/09/2024
Accounts for a small company made up to 2024-06-30
dot icon29/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon23/08/2024
Change of details for Ms Shirley Siu Yin Cheng as a person with significant control on 2024-08-02
dot icon21/08/2024
Cessation of Charles Sing Chuk Chan as a person with significant control on 2024-08-02
dot icon21/08/2024
Change of details for Ms Shirley Siu Yin Cheng as a person with significant control on 2024-08-02
dot icon21/08/2024
Director's details changed for Vicki Wai Kei Chan on 2024-08-02
dot icon21/08/2024
Director's details changed for Wai Lap Victor Chan on 2024-08-02
dot icon25/10/2023
Accounts for a small company made up to 2023-06-30
dot icon06/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon01/02/2023
Termination of appointment of Charles Sing Chuk Chan as a director on 2023-01-19
dot icon10/10/2022
Accounts for a small company made up to 2022-06-30
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon09/08/2022
Director's details changed for Mr Charles Sing Chuk Chan on 2021-10-06
dot icon09/08/2022
Director's details changed
dot icon08/08/2022
Change of details for Mr Charles Sing Chuk Chan as a person with significant control on 2021-10-06
dot icon16/11/2021
Accounts for a small company made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon14/06/2021
Accounts for a small company made up to 2020-06-30
dot icon08/10/2020
Resolutions
dot icon08/10/2020
Memorandum and Articles of Association
dot icon08/10/2020
Change of share class name or designation
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon07/09/2020
Appointment of Mr Laurence James Blunt as a director on 2020-09-03
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon30/01/2020
Withdrawal of a person with significant control statement on 2020-01-30
dot icon13/01/2020
Cessation of Yett Holdings Limited as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Shirley Siu Yin Cheng as a person with significant control on 2020-01-13
dot icon13/01/2020
Notification of Charles Sing Chuk Chan as a person with significant control on 2020-01-13
dot icon15/11/2019
Registered office address changed from Sovereign Court 7-9 Graham Street Birmingham West Midlands B1 3JR to 3rd Floor Lumiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 2019-11-15
dot icon18/10/2019
Accounts for a small company made up to 2019-06-30
dot icon02/09/2019
Director's details changed for Wai Lap Victor Chan on 2019-09-02
dot icon02/09/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon10/07/2019
Registration of charge 026374770004, created on 2019-06-24
dot icon22/11/2018
Registration of charge 026374770003, created on 2018-11-22
dot icon05/11/2018
Satisfaction of charge 1 in full
dot icon05/11/2018
Satisfaction of charge 2 in full
dot icon10/10/2018
Accounts for a small company made up to 2018-06-30
dot icon16/08/2018
Director's details changed for Vicki Wai Kei Chan on 2018-08-01
dot icon16/08/2018
Director's details changed for Wai Lap Victor Chan on 2018-08-01
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon16/08/2018
Director's details changed for Ms Shirley Siu Yin Cheng on 2018-08-01
dot icon16/08/2018
Director's details changed for Wai Lap Victor Chan on 2018-08-01
dot icon16/08/2018
Director's details changed for Mr Charles Sing Chuk Chan on 2018-08-01
dot icon30/01/2018
Accounts for a small company made up to 2017-06-30
dot icon15/11/2017
Termination of appointment of Peter James Mooney as a secretary on 2017-11-15
dot icon15/11/2017
Appointment of Mr Oliver Crouch as a secretary on 2017-11-15
dot icon22/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon22/08/2017
Director's details changed for Ms Shirley Cheng Siu Yin on 2017-08-14
dot icon22/08/2017
Director's details changed for Charles Sing Chuk Chan on 2017-08-14
dot icon22/08/2017
Director's details changed for Charles Chan Sing Chuk on 2017-08-14
dot icon21/08/2017
Notification of Yett Holdings Limited as a person with significant control on 2016-04-06
dot icon14/06/2017
Auditor's resignation
dot icon23/12/2016
Full accounts made up to 2016-06-30
dot icon16/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon24/11/2015
Amended full accounts made up to 2014-06-30
dot icon24/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-06-30
dot icon16/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon14/01/2014
Appointment of Wai Lap Victor Chan as a director
dot icon10/01/2014
Full accounts made up to 2013-06-30
dot icon13/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon13/09/2013
Termination of appointment of Peter Mooney as a secretary
dot icon14/02/2013
Full accounts made up to 2012-06-30
dot icon10/01/2013
Appointment of Mr Peter James Mooney as a secretary
dot icon10/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-06-30
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon02/09/2011
Director's details changed for Charles Chan Sing Chuk on 2011-08-14
dot icon02/09/2011
Director's details changed for Vicki Wai Kei Chan on 2011-08-14
dot icon02/09/2011
Secretary's details changed for Peter Anthony Mooney on 2011-08-14
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon07/09/2010
Director's details changed for Vicki Wai Kei Chan on 2010-08-14
dot icon22/12/2009
Full accounts made up to 2009-06-30
dot icon03/09/2009
Return made up to 14/08/09; full list of members
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2008
Full accounts made up to 2008-06-30
dot icon21/11/2008
Return made up to 21/06/08; no change of members
dot icon30/10/2007
Full accounts made up to 2007-06-30
dot icon01/10/2007
Return made up to 14/08/07; no change of members
dot icon30/10/2006
Full accounts made up to 2006-06-30
dot icon27/09/2006
Return made up to 14/08/06; full list of members
dot icon31/10/2005
Full accounts made up to 2005-06-30
dot icon17/08/2005
Return made up to 14/08/05; full list of members
dot icon28/10/2004
Full accounts made up to 2004-06-30
dot icon26/08/2004
Return made up to 14/08/04; full list of members
dot icon05/11/2003
Full accounts made up to 2003-06-30
dot icon08/10/2003
Return made up to 14/08/03; full list of members
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon04/10/2002
Return made up to 14/08/02; full list of members
dot icon22/01/2002
Full accounts made up to 2001-06-30
dot icon28/10/2001
Return made up to 14/08/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-06-30
dot icon28/09/2000
Return made up to 14/08/00; full list of members
dot icon15/02/2000
Return made up to 14/08/99; full list of members
dot icon29/12/1999
Full accounts made up to 1999-06-30
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon05/11/1998
Full accounts made up to 1998-06-30
dot icon01/09/1998
Return made up to 14/08/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon10/09/1997
Return made up to 14/08/97; no change of members
dot icon16/12/1996
Full accounts made up to 1996-06-30
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon04/12/1995
Full accounts made up to 1995-06-30
dot icon04/09/1995
Return made up to 14/08/95; full list of members
dot icon13/07/1995
Auditor's resignation
dot icon20/03/1995
Full accounts made up to 1994-06-30
dot icon25/08/1994
Return made up to 14/08/94; no change of members
dot icon03/05/1994
Full accounts made up to 1993-06-30
dot icon18/04/1994
Secretary resigned;new secretary appointed
dot icon02/09/1993
Return made up to 14/08/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-06-30
dot icon08/09/1992
Return made up to 14/08/92; full list of members
dot icon17/06/1992
Registered office changed on 17/06/92 from: P.O. Box 1 3 colmore row birmingham B3 2DB
dot icon04/03/1992
Accounting reference date shortened from 31/12 to 30/06
dot icon06/02/1992
Accounting reference date notified as 31/12
dot icon13/12/1991
Ad 29/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon26/11/1991
Memorandum and Articles of Association
dot icon25/11/1991
New director appointed
dot icon25/11/1991
New director appointed
dot icon19/11/1991
Certificate of change of name
dot icon19/11/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Director resigned;new director appointed
dot icon19/11/1991
Certificate of change of name
dot icon18/11/1991
Registered office changed on 18/11/91 from: 2 baches street london N1 6UB
dot icon14/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
473.51K
-
0.00
950.29K
-
2022
18
1.25M
-
0.00
484.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blunt, Laurence James
Director
03/09/2020 - Present
12
Mooney, Peter Anthony
Secretary
20/01/1994 - 31/12/2012
1
Chan, Vicki Wai Kei
Director
15/09/1999 - Present
-
Chan, Wai Lap Victor
Director
27/11/2013 - Present
-
Crouch, Oliver
Secretary
15/11/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About C.J. (UK) LIMITED

C.J. (UK) LIMITED is an(a) Active company incorporated on 14/08/1991 with the registered office located at 3rd Floor Studio 3 Limelight, Elstree Way, Borehamwood, Hertfordshire WD6 1JH. There are currently 4 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. (UK) LIMITED?

toggle

C.J. (UK) LIMITED is currently Active. It was registered on 14/08/1991 .

Where is C.J. (UK) LIMITED located?

toggle

C.J. (UK) LIMITED is registered at 3rd Floor Studio 3 Limelight, Elstree Way, Borehamwood, Hertfordshire WD6 1JH.

What does C.J. (UK) LIMITED do?

toggle

C.J. (UK) LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for C.J. (UK) LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a small company made up to 2025-06-30.