CJ BATH LIMITED

Register to unlock more data on OkredoRegister

CJ BATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07145879

Incorporation date

04/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corinthian, Midland Road, Bath BA2 3FTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon12/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-08-31
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-08-31
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon20/05/2020
Micro company accounts made up to 2019-08-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon22/05/2019
Micro company accounts made up to 2018-08-31
dot icon08/05/2019
Compulsory strike-off action has been discontinued
dot icon07/05/2019
Confirmation statement made on 2019-02-04 with updates
dot icon01/05/2019
Registered office address changed from 584 Wellsway Bath Limited BA2 2UE to Corinthian Midland Road Bath BA2 3FT on 2019-05-01
dot icon23/04/2019
First Gazette notice for compulsory strike-off
dot icon12/11/2018
Change of details for Mrs Chloe Josephine Steers Mcgillan as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Mrs Chloe Josephine Steers Mcgillan on 2018-11-12
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon13/11/2017
Change of details for Miss Chloe Josephine Steers as a person with significant control on 2017-11-10
dot icon10/11/2017
Director's details changed for Miss Chloe Josephine Steers on 2017-11-10
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/02/2015
Annual return made up to 2015-02-04
dot icon29/10/2014
Director's details changed for Miss Chloe Josephine Steers on 2014-10-29
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/06/2013
Director's details changed for Miss Chloe Josephine Steers on 2013-06-03
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon23/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon22/02/2012
Director's details changed for Miss Chloe Josephine Steers on 2012-01-01
dot icon20/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon13/07/2011
Previous accounting period shortened from 2011-02-28 to 2010-08-31
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon17/02/2011
Director's details changed for Miss Chloe Josephine Steers on 2011-01-01
dot icon22/09/2010
Registered office address changed from 16 Coombend Radstock BA3 3AJ England on 2010-09-22
dot icon03/03/2010
Termination of appointment of Chloe Steers as a director
dot icon03/03/2010
Appointment of Miss Chloe Josephine Steers as a director
dot icon04/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.43K
-
0.00
-
-
2022
0
71.23K
-
0.00
72.86K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steers Mcgillan, Chloe Josephine
Director
03/03/2010 - Present
5

Persons with Significant Control

1
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 BATH LIMITED

CJ BATH LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at Corinthian, Midland Road, Bath BA2 3FT. 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 CJ BATH LIMITED?

toggle

CJ BATH LIMITED is currently Active. It was registered on 04/02/2010 .

Where is CJ BATH LIMITED located?

toggle

CJ BATH LIMITED is registered at Corinthian, Midland Road, Bath BA2 3FT.

What does CJ BATH LIMITED do?

toggle

CJ BATH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CJ BATH LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.