CJ FIRE & SECURITY LTD

Register to unlock more data on OkredoRegister

CJ FIRE & SECURITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06723143

Incorporation date

14/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Riley Accountants 1st Floor, 11 High Street, Tring HP23 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon01/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon09/01/2023
Registered office address changed from Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES England to Riley Accountants 1st Floor 11 High Street Tring HP23 5AL on 2023-01-09
dot icon02/11/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon30/07/2022
Micro company accounts made up to 2021-10-31
dot icon15/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon03/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon03/12/2020
Director's details changed for Mr Craig Jonathan Jemmett on 2020-12-01
dot icon03/12/2020
Change of details for Mr Craig Jemmett as a person with significant control on 2020-12-01
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon12/11/2019
Change of details for Mr Craig Jemmett as a person with significant control on 2019-11-09
dot icon11/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/10/2019
Registered office address changed from Unit 116 548-550 Eldor House Eldergate Milton Keynes Buckinghamshire MK9 1LA to Gable End Sparrow Hall Business Park Leighton Road Edlesborough Dunstable LU6 2ES on 2019-10-31
dot icon05/07/2019
Micro company accounts made up to 2018-10-31
dot icon20/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon05/05/2018
Micro company accounts made up to 2017-10-31
dot icon12/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon07/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/12/2016
Confirmation statement made on 2016-10-14 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/05/2016
Director's details changed for Mrs Annette Gabrys-Jemmett on 2016-05-29
dot icon22/05/2016
Appointment of Mrs Annette Gabrys-Jemmett as a director on 2016-05-20
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
Annual return made up to 2015-10-14 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/04/2015
Registered office address changed from 50 Priory Road Campton Shefford SG17 5PG to Unit 116 548-550 Eldor House Eldergate Milton Keynes Buckinghamshire MK9 1LA on 2015-04-28
dot icon13/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mr Craig Jonathan Jemmett on 2014-10-01
dot icon23/07/2014
Total exemption full accounts made up to 2013-10-31
dot icon16/04/2014
Registered office address changed from 16 the Meadows Flitwick Bedfordshire MK45 1XQ United Kingdom on 2014-04-16
dot icon21/01/2014
Annual return made up to 2013-10-14
dot icon25/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon09/03/2013
Compulsory strike-off action has been discontinued
dot icon06/03/2013
Annual return made up to 2012-10-19 with full list of shareholders
dot icon19/02/2013
First Gazette notice for compulsory strike-off
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon23/11/2011
Annual return made up to 2011-10-14
dot icon28/04/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon22/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon12/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon14/10/2008
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
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
109.67K
-
0.00
-
-
2022
2
111.87K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jemmett-Gabrys, Ania
Director
20/05/2016 - Present
4
Jemmett, Craig Jonathan
Director
14/10/2008 - Present
4

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 FIRE & SECURITY LTD

CJ FIRE & SECURITY LTD is an(a) Active company incorporated on 14/10/2008 with the registered office located at Riley Accountants 1st Floor, 11 High Street, Tring HP23 5AL. There are currently 2 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 CJ FIRE & SECURITY LTD?

toggle

CJ FIRE & SECURITY LTD is currently Active. It was registered on 14/10/2008 .

Where is CJ FIRE & SECURITY LTD located?

toggle

CJ FIRE & SECURITY LTD is registered at Riley Accountants 1st Floor, 11 High Street, Tring HP23 5AL.

What does CJ FIRE & SECURITY LTD do?

toggle

CJ FIRE & SECURITY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CJ FIRE & SECURITY LTD?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-14 with no updates.