CAJ LIMITED

Register to unlock more data on OkredoRegister

CAJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06055810

Incorporation date

17/01/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

The White House, Roundswell Hill, Barnstaple, Devon EX31 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon30/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon07/04/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-02-29
dot icon29/11/2024
Previous accounting period shortened from 2024-02-28 to 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon30/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon25/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon28/11/2019
Change of details for Mr Andrew Mark Gubb as a person with significant control on 2019-10-17
dot icon27/11/2019
Change of details for Mr Andrew Mark Gubb as a person with significant control on 2019-10-17
dot icon27/11/2019
Notification of Andrew Mark Gubb as a person with significant control on 2016-10-01
dot icon27/11/2019
Change of details for Mrs Francesca Margaret Gubb as a person with significant control on 2016-10-01
dot icon27/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon17/10/2019
Registered office address changed from Courtlands Staplehay Trull Taunton TA3 7HT England to The White House Roundswell Hill Barnstaple Devon EX31 3NP on 2019-10-17
dot icon23/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon14/01/2019
Director's details changed for Mrs Francesca Margaret Gubb on 2017-10-01
dot icon24/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon23/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon16/10/2017
Registered office address changed from 56 Watts Corner Glastonbury Somerset BA6 8FD to Courtlands Staplehay Trull Taunton TA3 7HT on 2017-10-16
dot icon25/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/10/2016
Termination of appointment of Andrew Mark Gubb as a director on 2016-10-19
dot icon24/10/2016
Termination of appointment of Andrew Mark Gubb as a secretary on 2016-10-19
dot icon06/09/2016
Termination of appointment of Nicola Diane Shopland as a director on 2016-09-01
dot icon01/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon06/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon01/02/2013
Registered office address changed from 8 Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD England on 2013-02-01
dot icon01/02/2013
Director's details changed for Francesca Margaret Gubb on 2012-08-01
dot icon01/02/2013
Director's details changed for Andrew Mark Gubb on 2012-08-01
dot icon01/02/2013
Secretary's details changed for Andrew Mark Gubb on 2012-08-01
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon03/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 8 Brannam Crescent Roundswell Business Park Barnstaple Devon EX31 3TD England on 2012-02-03
dot icon03/02/2012
Registered office address changed from the White House, Roundswell Hill Barnstaple Devon EX31 3NP on 2012-02-03
dot icon27/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon17/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/06/2010
Duplicate mortgage certificatecharge no:3
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon03/02/2010
Director's details changed for Andrew Mark Gubb on 2010-02-03
dot icon03/02/2010
Director's details changed for Francesca Margaret Gubb on 2010-02-03
dot icon03/02/2010
Director's details changed for Nicola Diane Shopland on 2010-02-03
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2009
Return made up to 17/01/09; full list of members
dot icon08/12/2008
Director appointed nicola diane shopland
dot icon26/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon08/02/2008
Return made up to 17/01/08; full list of members
dot icon18/07/2007
Particulars of mortgage/charge
dot icon04/05/2007
Accounts for a dormant company made up to 2007-02-28
dot icon29/04/2007
Accounting reference date shortened from 31/01/08 to 28/02/07
dot icon17/01/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
28/02/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.25K
-
0.00
65.95K
-
2022
5
6.00K
-
0.00
84.68K
-
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

1
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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAJ LIMITED

CAJ LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at The White House, Roundswell Hill, Barnstaple, Devon EX31 3NP. 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 CAJ LIMITED?

toggle

CAJ LIMITED is currently Active. It was registered on 17/01/2007 .

Where is CAJ LIMITED located?

toggle

CAJ LIMITED is registered at The White House, Roundswell Hill, Barnstaple, Devon EX31 3NP.

What does CAJ LIMITED do?

toggle

CAJ LIMITED operates in the Retail sale of watches and jewellery in specialised stores (47.77 - SIC 2007) sector.

What is the latest filing for CAJ LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-17 with no updates.