CCMJ SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CCMJ SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07968023

Incorporation date

28/02/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Saffery, 71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2012)
dot icon16/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon02/04/2026
Director's details changed for Mr Mark James Coupland on 2026-03-27
dot icon02/04/2026
Director's details changed for Mr Michael Ross Coupland on 2026-03-27
dot icon11/07/2025
Micro company accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon03/09/2024
Micro company accounts made up to 2024-02-29
dot icon08/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon04/04/2024
Registered office address changed from C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE England to Saffery, 71 Queen Victoria Street London EC4V 4BE on 2024-04-04
dot icon20/11/2023
Micro company accounts made up to 2023-02-28
dot icon05/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon26/11/2020
Micro company accounts made up to 2020-02-28
dot icon01/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-02-28
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon08/03/2019
Cessation of Elsie Coupland as a person with significant control on 2019-03-08
dot icon22/08/2018
Second filing for the termination of Julian Crawley as a director
dot icon25/07/2018
Micro company accounts made up to 2018-02-28
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon26/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon09/03/2018
Appointment of Mr Michael Ross Coupland as a director
dot icon09/03/2018
Appointment of Mr Michael Ross Coupland as a director on 2018-03-05
dot icon08/03/2018
Appointment of Mr Samuel Peter Crawley as a director on 2018-03-05
dot icon08/03/2018
Appointment of Mrs Juliet Charlotte Crawley as a director on 2018-03-05
dot icon08/03/2018
Appointment of Mr Mark James Coupland as a director on 2018-03-05
dot icon05/03/2018
Cessation of Julian Crawley as a person with significant control on 2018-03-05
dot icon05/03/2018
Termination of appointment of Julian Crawley as a director on 2018-03-05
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon29/04/2017
Particulars of variation of rights attached to shares
dot icon29/04/2017
Change of share class name or designation
dot icon15/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon01/03/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 2016-03-01
dot icon24/03/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2015-03-02
dot icon10/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2013-02-28
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mrs Elsie Coupland on 2013-03-01
dot icon07/01/2013
Change of share class name or designation
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-18
dot icon28/02/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.13K
-
0.00
-
-
2022
0
11.03K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Coupland, Elsie
Director
28/02/2012 - Present
-
Coupland, John William
Director
28/02/2012 - Present
-
Crawley, Samuel Peter
Director
05/03/2018 - Present
3
Coupland, Mark James
Director
05/03/2018 - Present
1
Crawley, Juliet Charlotte
Director
05/03/2018 - Present
-

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 CCMJ SYSTEMS LIMITED

CCMJ SYSTEMS LIMITED is an(a) Active company incorporated on 28/02/2012 with the registered office located at Saffery, 71 Queen Victoria Street, London EC4V 4BE. There are currently 6 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 CCMJ SYSTEMS LIMITED?

toggle

CCMJ SYSTEMS LIMITED is currently Active. It was registered on 28/02/2012 .

Where is CCMJ SYSTEMS LIMITED located?

toggle

CCMJ SYSTEMS LIMITED is registered at Saffery, 71 Queen Victoria Street, London EC4V 4BE.

What does CCMJ SYSTEMS LIMITED do?

toggle

CCMJ SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CCMJ SYSTEMS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-27 with updates.