CJ ARCHITECTURE LTD

Register to unlock more data on OkredoRegister

CJ ARCHITECTURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07208913

Incorporation date

30/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 8 2 Sorrell Street, Hulme, Manchester, Greater Manchester M15 5SRCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon05/12/2025
Registered office address changed from Flat 8 Sorrell Street Manchester M15 5SR England to Flat 8 2 Sorrell Street Hulme Manchester Greater Manchester M15 5SR on 2025-12-05
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/12/2025
Change of details for Hrh. Lord Jermaine Errol Campbell as a person with significant control on 2023-12-12
dot icon05/12/2025
Change of details for Mr Jermaine Errol Campbell as a person with significant control on 2023-12-12
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon02/04/2025
Registered office address changed from 9a Grove Road Heron Cross Stoke-on-Trent ST4 3AY England to Flat 8 Sorrell Street Manchester M15 5SR on 2025-04-02
dot icon26/03/2025
Registered office address changed from 16 Glendale Street Glendale Street Stoke-on-Trent ST6 2EP England to 9a Grove Road Heron Cross Stoke-on-Trent ST4 3AY on 2025-03-26
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/09/2024
Registered office address changed from 22 Oakley Drive Alsager Stoke-on-Trent ST7 2WH England to 16 Glendale Street Glendale Street Stoke-on-Trent ST6 2EP on 2024-09-01
dot icon08/07/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-03-31
dot icon27/06/2024
Confirmation statement made on 2023-03-30 with updates
dot icon27/06/2024
Micro company accounts made up to 2022-03-31
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon25/06/2022
Compulsory strike-off action has been discontinued
dot icon24/06/2022
Confirmation statement made on 2022-03-30 with updates
dot icon21/06/2022
First Gazette notice for compulsory strike-off
dot icon19/01/2022
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-03-30 with updates
dot icon17/01/2020
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon13/06/2019
Registered office address changed from , 97 Woolston Avenue Woolston Avenue, Congleton, CW12 3EJ, England to 22 Oakley Drive Alsager Stoke-on-Trent ST7 2WH on 2019-06-13
dot icon12/06/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon30/03/2019
Registered office address changed from , 22 Oakley Drive Oakley Drive, Alsager, Stoke-on-Trent, ST7 2WH, England to 22 Oakley Drive Alsager Stoke-on-Trent ST7 2WH on 2019-03-30
dot icon30/03/2019
Registered office address changed from , 97 Woolston Avenue, Congleton, Cheshire, CW12 3EJ to 22 Oakley Drive Alsager Stoke-on-Trent ST7 2WH on 2019-03-30
dot icon21/02/2019
Change of details for Sir Jermaine Errol Campbell as a person with significant control on 2019-01-31
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/05/2018
Confirmation statement made on 2018-03-30 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-03-31
dot icon20/12/2017
Withdrawal of a person with significant control statement on 2017-12-20
dot icon01/09/2017
Notification of Jermaine Errol Campbell as a person with significant control on 2017-09-01
dot icon27/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon15/02/2017
Micro company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon02/02/2015
Registered office address changed from , 35 West Street, Congleton, Cheshire, CW12 1JN to 97 Woolston Avenue Congleton Cheshire CW12 3EJ on 2015-02-02
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/06/2014
Registered office address changed from , 35 West Street, Congleton, Cheshire, CW12 1JN, England on 2014-06-02
dot icon02/06/2014
Registered office address changed from , 17 Selkirk Road, Chadderton, Oldham, OL9 8AB, England on 2014-06-02
dot icon14/04/2014
Registered office address changed from , Earl Mill Business Centre Office 20, Dowry Street, Oldham, Greater Manchester, OL8 2PF, United Kingdom on 2014-04-14
dot icon07/04/2014
Amended accounts made up to 2013-03-31
dot icon02/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon14/04/2012
Compulsory strike-off action has been discontinued
dot icon12/04/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon15/09/2011
Registered office address changed from , 17 Selkirk Rd, Chadderton, Oldham, Lanchashire, OL9 8AB, England on 2011-09-15
dot icon15/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
150.00K
-
0.00
-
-
2021
0
150.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

150.00K £Ascended- *

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Jermaine, Mr.
Director
30/03/2010 - 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+
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 CJ ARCHITECTURE LTD

CJ ARCHITECTURE LTD is an(a) Active company incorporated on 30/03/2010 with the registered office located at Flat 8 2 Sorrell Street, Hulme, Manchester, Greater Manchester M15 5SR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ ARCHITECTURE LTD?

toggle

CJ ARCHITECTURE LTD is currently Active. It was registered on 30/03/2010 .

Where is CJ ARCHITECTURE LTD located?

toggle

CJ ARCHITECTURE LTD is registered at Flat 8 2 Sorrell Street, Hulme, Manchester, Greater Manchester M15 5SR.

What does CJ ARCHITECTURE LTD do?

toggle

CJ ARCHITECTURE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CJ ARCHITECTURE LTD?

toggle

The latest filing was on 05/12/2025: Registered office address changed from Flat 8 Sorrell Street Manchester M15 5SR England to Flat 8 2 Sorrell Street Hulme Manchester Greater Manchester M15 5SR on 2025-12-05.