CALJAN LIMITED

Register to unlock more data on OkredoRegister

CALJAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03223165

Incorporation date

11/07/1996

Size

Full

Contacts

Registered address

Registered address

1 Patriot Drive, Rooksley, Milton Keynes MK13 8PUCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1996)
dot icon16/12/2025
Full accounts made up to 2024-12-31
dot icon17/11/2025
Appointment of Mr David Mands as a director on 2025-11-04
dot icon07/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon11/04/2025
Full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon07/06/2024
Change of details for Investment Ab Latour (Publ) as a person with significant control on 2024-05-26
dot icon28/02/2024
Termination of appointment of Davina Smith as a secretary on 2024-02-27
dot icon28/02/2024
Director's details changed for Mr Derek Robert Wright on 2024-02-27
dot icon28/02/2024
Appointment of Mr Derek Robert Wright as a secretary on 2024-02-27
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon11/01/2022
Termination of appointment of Craig Wolfe as a secretary on 2022-01-11
dot icon11/01/2022
Appointment of Mrs Davina Smith as a secretary on 2022-01-11
dot icon11/01/2022
Registered office address changed from Clifford House 37-39 Simpson Road Fenny Stratford Milton Keynes MK1 1BA to 1 Patriot Drive Rooksley Milton Keynes MK13 8PU on 2022-01-11
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon05/10/2020
Appointment of Mr Derek Robert Wright as a director on 2020-10-05
dot icon01/09/2020
Confirmation statement made on 2020-07-03 with updates
dot icon12/08/2020
Notification of Investment Ab Latour (Publ) as a person with significant control on 2019-11-30
dot icon12/08/2020
Cessation of Gustaf Archibald Siegwart Douglas as a person with significant control on 2019-11-30
dot icon08/07/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Termination of appointment of Jeremia Gombwe as a director on 2019-12-20
dot icon04/12/2019
Cessation of Michael Henry White as a person with significant control on 2019-11-29
dot icon04/12/2019
Notification of Gustaf Archibald Siegwart Douglas as a person with significant control on 2019-11-29
dot icon04/12/2019
Resolutions
dot icon11/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Spencer Roberts as a director on 2019-03-29
dot icon03/04/2019
Appointment of Mr Jeremia Gombwe as a director on 2019-03-29
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon17/07/2018
Director's details changed for Henrik Olesen on 2018-03-02
dot icon06/12/2017
Director's details changed for Henrik Olesen on 2017-12-05
dot icon06/12/2017
Director's details changed for Henrik Olesen on 2017-12-05
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon16/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon27/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/03/2016
Accounts for a medium company made up to 2015-12-31
dot icon17/09/2015
Satisfaction of charge 5 in full
dot icon07/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of William John King as a director on 2015-02-09
dot icon24/09/2014
Appointment of Mr Craig Wolfe as a secretary on 2014-09-24
dot icon24/09/2014
Termination of appointment of Gary Sanderson as a secretary on 2014-09-24
dot icon03/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon16/04/2014
Accounts for a medium company made up to 2013-12-31
dot icon08/08/2013
Accounts for a small company made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon08/12/2011
Statement of capital following an allotment of shares on 2011-12-02
dot icon02/11/2011
Termination of appointment of Stephen Baugh as a director
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon12/07/2011
Secretary's details changed for Gary Sanderson on 2011-07-01
dot icon12/07/2011
Appointment of Mr William John King as a director
dot icon12/04/2011
Appointment of Spencer Roberts as a director
dot icon12/04/2011
Registered office address changed from Moorbridge Road Bingham Industrial Estate Bingham Nottinghamshire NG13 8GG on 2011-04-12
dot icon21/09/2010
Accounts for a small company made up to 2009-12-31
dot icon12/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/07/2009
Secretary's change of particulars / gary sanderson / 30/06/2009
dot icon10/07/2009
Return made up to 03/07/09; full list of members
dot icon01/06/2009
Ad 18/11/08\gbp si 500000@1=500000\gbp ic 3500000/4000000\
dot icon05/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Appointment terminated secretary yvonne dixon
dot icon11/02/2009
Secretary appointed gary sanderson
dot icon30/12/2008
Return made up to 03/07/08; full list of members; amend
dot icon19/08/2008
Return made up to 03/07/08; full list of members
dot icon02/07/2008
Appointment terminated secretary stephen watts
dot icon01/07/2008
Appointment terminated director michael hilton
dot icon01/07/2008
Director appointed stephen mark james baugh
dot icon01/07/2008
Secretary appointed yvonne angela dixon
dot icon07/05/2008
Accounts for a small company made up to 2007-12-31
dot icon26/10/2007
Return made up to 03/07/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Ad 18/12/06--------- £ si 750000@1=750000 £ ic 2750000/3500000
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon27/07/2006
Return made up to 03/07/06; full list of members
dot icon23/02/2006
Accounts for a small company made up to 2005-12-31
dot icon29/12/2005
Auditor's resignation
dot icon09/08/2005
Return made up to 03/07/05; full list of members
dot icon21/01/2005
Accounts for a small company made up to 2003-12-31
dot icon03/08/2004
Return made up to 03/07/04; full list of members
dot icon30/01/2004
Ad 22/12/03--------- £ si 250000@1=250000 £ ic 2500000/2750000
dot icon27/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon30/07/2003
Return made up to 03/07/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-12-31
dot icon26/02/2003
Director resigned
dot icon15/01/2003
Certificate of change of name
dot icon14/01/2003
New director appointed
dot icon28/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/08/2002
Return made up to 03/07/02; full list of members
dot icon13/02/2002
Director resigned
dot icon05/02/2002
Nc inc already adjusted 27/11/01
dot icon30/01/2002
Ad 30/11/01--------- £ si 2000000@1=2000000 £ ic 500000/2500000
dot icon24/01/2002
Resolutions
dot icon24/01/2002
Resolutions
dot icon22/01/2002
New director appointed
dot icon15/01/2002
Auditor's resignation
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon21/11/2001
Declaration of satisfaction of mortgage/charge
dot icon13/08/2001
Secretary resigned
dot icon03/08/2001
New secretary appointed
dot icon06/07/2001
Return made up to 03/07/01; full list of members
dot icon06/07/2001
Secretary resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Director resigned
dot icon11/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon03/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Registered office changed on 30/03/01 from: unit 10 moorbridge road bingham industrial estate bingham nottinghamshire NG13 8GG
dot icon14/03/2001
Registered office changed on 14/03/01 from: 7 pintail close victoria business park netherfield, nottingham nottinghamshire NG4 2PE
dot icon12/03/2001
New secretary appointed
dot icon22/02/2001
Secretary resigned
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Return made up to 11/07/00; full list of members
dot icon02/02/2000
Director resigned
dot icon02/02/2000
Secretary resigned
dot icon02/02/2000
New secretary appointed
dot icon19/01/2000
Certificate of change of name
dot icon10/09/1999
Secretary resigned
dot icon01/09/1999
Return made up to 11/07/99; no change of members
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon28/05/1999
Particulars of mortgage/charge
dot icon02/05/1999
Registered office changed on 02/05/99 from: clifford house 37-39 simpson road fenny stratford milton keynes MK1 1BA
dot icon28/04/1999
New secretary appointed;new director appointed
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon23/03/1999
Director resigned
dot icon08/12/1998
New director appointed
dot icon20/11/1998
Director resigned
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Return made up to 11/07/98; full list of members
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Resolutions
dot icon21/06/1998
Ad 03/06/98--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon21/06/1998
£ nc 100000/1000000 03/06/98
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Director resigned
dot icon04/10/1997
Declaration of satisfaction of mortgage/charge
dot icon11/08/1997
Return made up to 11/07/97; full list of members
dot icon03/08/1997
Accounts for a small company made up to 1996-12-31
dot icon06/05/1997
Particulars of mortgage/charge
dot icon06/05/1997
Particulars of mortgage/charge
dot icon23/09/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon22/08/1996
New director appointed
dot icon22/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Secretary resigned;director resigned
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New secretary appointed;new director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Ad 09/08/96--------- £ si 99998@1=99998 £ ic 2/100000
dot icon19/08/1996
Memorandum and Articles of Association
dot icon19/08/1996
Memorandum and Articles of Association
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Resolutions
dot icon19/08/1996
Conve 09/08/96
dot icon19/08/1996
£ nc 1000/100000 09/08/96
dot icon14/08/1996
Particulars of mortgage/charge
dot icon13/08/1996
Registered office changed on 13/08/96 from: 35 colston avenue bristol avon BS1 4TT
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
New secretary appointed;new director appointed
dot icon09/08/1996
Director resigned
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Registered office changed on 09/08/96 from: clifford house 37-39 simpson road fenny stratford milton keynes MK1 1BA
dot icon07/08/1996
Registered office changed on 07/08/96 from: 1 mitchell lane bristol BS1 6BU
dot icon01/08/1996
Certificate of change of name
dot icon11/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olesen Henrik
Director
01/05/2001 - Present
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/1996 - 29/07/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/07/1996 - 29/07/1996
43699
King, William John
Director
09/08/1996 - 18/02/1999
11
Hilton, Michael Ernest
Director
01/12/2003 - 30/04/2008
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CALJAN LIMITED

CALJAN LIMITED is an(a) Active company incorporated on 11/07/1996 with the registered office located at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU. 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 CALJAN LIMITED?

toggle

CALJAN LIMITED is currently Active. It was registered on 11/07/1996 .

Where is CALJAN LIMITED located?

toggle

CALJAN LIMITED is registered at 1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU.

What does CALJAN LIMITED do?

toggle

CALJAN LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for CALJAN LIMITED?

toggle

The latest filing was on 16/12/2025: Full accounts made up to 2024-12-31.