CAJ HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAJ HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05331960

Incorporation date

13/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Gateway Mews, Bounds Green, London N11 2UTCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2005)
dot icon13/01/2026
Director's details changed for Ms. Andrea Joannou on 2026-01-13
dot icon13/01/2026
Director's details changed for Mr Onoufrios Georgiou on 2026-01-13
dot icon13/01/2026
Change of details for Mr Onoufrios Georgiou as a person with significant control on 2026-01-13
dot icon13/01/2026
Change of details for Ms. Andrea Joannou as a person with significant control on 2026-01-13
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Registration of charge 053319600010, created on 2022-06-30
dot icon08/07/2022
Registration of charge 053319600011, created on 2022-06-30
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Satisfaction of charge 053319600008 in full
dot icon29/05/2019
Satisfaction of charge 053319600009 in full
dot icon26/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 12 Gateway Mews Bounds Green London N11 2UT on 2015-11-02
dot icon08/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2014
Registration of charge 053319600008, created on 2014-12-18
dot icon20/12/2014
Registration of charge 053319600009, created on 2014-12-18
dot icon03/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Termination of appointment of Shalina Joannov as a director
dot icon05/07/2013
Appointment of Mrs Shalina Rebecca Joannov as a director
dot icon26/04/2013
Cancellation of shares. Statement of capital on 2013-04-26
dot icon26/04/2013
Resolutions
dot icon26/04/2013
Termination of appointment of Costas Joannou as a director
dot icon26/04/2013
Appointment of Mr Onoufrios Georgiou as a director
dot icon26/04/2013
Appointment of Mr Onoufrios Georgiou as a director
dot icon26/04/2013
Appointment of Miss Andrea Joannou as a director
dot icon14/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/11/2011
Registered office address changed from 25 St. Catherine's Road London E4 8AU United Kingdom on 2011-11-05
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 7
dot icon14/05/2011
Registered office address changed from Sterling House Fulbourne Road London E17 4EE on 2011-05-14
dot icon31/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon09/08/2010
Termination of appointment of Andrea Joannou as a director
dot icon09/08/2010
Termination of appointment of Andrea Joannou as a secretary
dot icon05/08/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Re-registration of Memorandum and Articles
dot icon04/08/2010
Certificate of re-registration from Public Limited Company to Private
dot icon04/08/2010
Resolutions
dot icon04/08/2010
Re-registration from a public company to a private limited company
dot icon28/07/2010
Appointment of Miss Andrea Costa Joannou as a secretary
dot icon28/07/2010
Appointment of Miss Andrea Costa Joannou as a director
dot icon28/07/2010
Termination of appointment of Shalina Joannou as a secretary
dot icon28/07/2010
Termination of appointment of Shalina Joannou as a director
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 13/01/09; full list of members
dot icon20/02/2009
Director and secretary's change of particulars / shalina joannov / 10/02/2009
dot icon19/02/2009
Director and secretary appointed shalina rebecca joannov
dot icon13/02/2009
Appointment terminated secretary andrea joannou
dot icon13/02/2009
Appointment terminated director panayiota joannou
dot icon13/02/2009
Appointment terminated director andrea joannou
dot icon24/10/2008
Full accounts made up to 2008-03-31
dot icon09/10/2008
Appointment terminated director and secretary shalina joannou
dot icon09/10/2008
Secretary appointed andrea joannou
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Return made up to 13/01/08; full list of members
dot icon07/02/2008
Secretary's particulars changed
dot icon07/02/2008
New director appointed
dot icon07/02/2008
Director's particulars changed
dot icon07/02/2008
Secretary resigned
dot icon02/11/2007
Full accounts made up to 2007-03-31
dot icon31/10/2007
Full accounts made up to 2006-03-31
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New secretary appointed
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon09/05/2007
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon01/05/2007
Particulars of mortgage/charge
dot icon27/01/2007
Return made up to 13/01/07; full list of members
dot icon19/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 13/01/06; full list of members
dot icon25/10/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
New secretary appointed
dot icon16/02/2005
Certificate of authorisation to commence business and borrow
dot icon16/02/2005
Application to commence business
dot icon28/01/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon25/01/2005
New secretary appointed;new director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Registered office changed on 25/01/05 from: 38 wynchgate southgate london N14 6RL
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Secretary resigned;director resigned
dot icon20/01/2005
Registered office changed on 20/01/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon13/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
13/01/2027
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
0
324.58K
-
0.00
6.94K
-
2022
0
332.22K
-
0.00
4.98K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, Onoufrios
Director
25/04/2013 - Present
7
Joannou, Andrea, Ms.
Director
25/04/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAJ HOLDINGS LIMITED

CAJ HOLDINGS LIMITED is an(a) Active company incorporated on 13/01/2005 with the registered office located at 12 Gateway Mews, Bounds Green, London N11 2UT. 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 CAJ HOLDINGS LIMITED?

toggle

CAJ HOLDINGS LIMITED is currently Active. It was registered on 13/01/2005 .

Where is CAJ HOLDINGS LIMITED located?

toggle

CAJ HOLDINGS LIMITED is registered at 12 Gateway Mews, Bounds Green, London N11 2UT.

What does CAJ HOLDINGS LIMITED do?

toggle

CAJ HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAJ HOLDINGS LIMITED?

toggle

The latest filing was on 13/01/2026: Director's details changed for Ms. Andrea Joannou on 2026-01-13.