CJ-PRINT LTD

Register to unlock more data on OkredoRegister

CJ-PRINT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06626554

Incorporation date

23/06/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2008)
dot icon15/10/2025
Final Gazette dissolved following liquidation
dot icon15/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon18/05/2023
Statement of affairs
dot icon18/05/2023
Resolutions
dot icon18/05/2023
Appointment of a voluntary liquidator
dot icon18/05/2023
Registered office address changed from 15 Howard Avenue Lymm Cheshire WA13 9EH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-18
dot icon19/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon04/07/2022
Change of details for Mr Christopher Harrison as a person with significant control on 2022-03-18
dot icon04/07/2022
Director's details changed for Mr Christopher Harrison on 2022-03-18
dot icon04/07/2022
Registered office address changed from 26 Oughtrington Crescent Lymm Cheshire WA13 9JD England to 15 Howard Avenue Lymm Cheshire WA13 9EH on 2022-07-04
dot icon30/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon27/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon12/08/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon23/12/2019
Director's details changed for Mr Christopher Harrison on 2017-01-03
dot icon23/12/2019
Change of details for Mr Christopher Harrison as a person with significant control on 2017-05-31
dot icon01/11/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon11/01/2019
Confirmation statement made on 2018-12-10 with updates
dot icon24/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon06/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon17/01/2018
Confirmation statement made on 2017-12-10 with no updates
dot icon16/08/2017
Termination of appointment of Frazer Mark Hennessey as a director on 2017-05-31
dot icon16/08/2017
Previous accounting period extended from 2016-12-31 to 2017-05-31
dot icon03/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon03/01/2017
Registered office address changed from 55 Mossgrove Road Timperley Altrincham Cheshire WA15 6LF to 26 Oughtrington Crescent Lymm Cheshire WA13 9JD on 2017-01-03
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon24/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Frazer Mark Hennessey as a director
dot icon23/02/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon13/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Christopher Harrison on 2010-06-23
dot icon23/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 23/06/09; full list of members
dot icon23/06/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,604.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
10/12/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.99K
-
0.00
8.60K
-
2021
1
3.99K
-
0.00
8.60K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.60K £Ascended- *

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
Mr Christopher Harrison
Director
23/06/2008 - Present
-
Hennessey, Frazer Mark
Director
06/02/2012 - 31/05/2017
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJ-PRINT LTD

CJ-PRINT LTD is an(a) Dissolved company incorporated on 23/06/2008 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CJ-PRINT LTD?

toggle

CJ-PRINT LTD is currently Dissolved. It was registered on 23/06/2008 and dissolved on 15/10/2025.

Where is CJ-PRINT LTD located?

toggle

CJ-PRINT LTD is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does CJ-PRINT LTD do?

toggle

CJ-PRINT LTD operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CJ-PRINT LTD have?

toggle

CJ-PRINT LTD had 1 employees in 2021.

What is the latest filing for CJ-PRINT LTD?

toggle

The latest filing was on 15/10/2025: Final Gazette dissolved following liquidation.