CFJM ENTERPRISES LTD

Register to unlock more data on OkredoRegister

CFJM ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC364383

Incorporation date

21/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 634 Holland Park, 50 Holland Street, Glasgow G2 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon07/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Registered office address changed from 8 Williamwood Drive Netherlee Glasgow G44 3th to Flat 634 Holland Park 50 Holland Street Glasgow G2 4AD on 2024-10-28
dot icon22/10/2024
Cessation of Faye Sandra Taylor as a person with significant control on 2024-03-31
dot icon22/10/2024
Change of details for Mr Craig Robert Taylor as a person with significant control on 2024-03-31
dot icon22/10/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Confirmation statement made on 2023-08-21 with updates
dot icon28/09/2023
Termination of appointment of Faye Sandra Taylor as a director on 2023-03-31
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon25/09/2019
Cessation of Craig Robert Taylor as a person with significant control on 2019-09-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon06/09/2017
Notification of Craig Taylor as a person with significant control on 2016-04-06
dot icon22/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon13/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon02/05/2013
Director's details changed for Mrs Faye Taylor on 2013-05-02
dot icon02/05/2013
Director's details changed for Mr Craig Robert Taylor on 2013-05-02
dot icon02/05/2013
Registered office address changed from 6 Westpark Court Falkirk FK2 7GJ United Kingdom on 2013-05-02
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon20/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mrs Faye Taylor on 2010-08-21
dot icon24/08/2010
Director's details changed for Mr Craig Robert Taylor on 2010-08-21
dot icon06/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/10/2009
Statement of capital following an allotment of shares on 2009-09-22
dot icon24/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon22/09/2009
Director appointed mrs faye taylor
dot icon24/08/2009
Director's change of particulars / craig robert taylor / 21/08/2009
dot icon24/08/2009
Registered office changed on 24/08/2009 from 6 westpark court falkirk scotland FK2 7GH united kingdom
dot icon21/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-99.59 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
220.00
-
0.00
18.01K
-
2022
2
5.84K
-
0.00
2.45K
-
2023
2
17.73K
-
0.00
10.00
-
2023
2
17.73K
-
0.00
10.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

17.73K £Ascended203.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Descended-99.59 % *

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
Robert Taylor, Craig
Director
21/08/2009 - Present
-
Taylor, Faye Sandra
Director
22/09/2009 - 31/03/2023
5

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFJM ENTERPRISES LTD

CFJM ENTERPRISES LTD is an(a) Dissolved company incorporated on 21/08/2009 with the registered office located at Flat 634 Holland Park, 50 Holland Street, Glasgow G2 4AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CFJM ENTERPRISES LTD?

toggle

CFJM ENTERPRISES LTD is currently Dissolved. It was registered on 21/08/2009 and dissolved on 16/12/2025.

Where is CFJM ENTERPRISES LTD located?

toggle

CFJM ENTERPRISES LTD is registered at Flat 634 Holland Park, 50 Holland Street, Glasgow G2 4AD.

What does CFJM ENTERPRISES LTD do?

toggle

CFJM ENTERPRISES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CFJM ENTERPRISES LTD have?

toggle

CFJM ENTERPRISES LTD had 2 employees in 2023.

What is the latest filing for CFJM ENTERPRISES LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.