CJ'S GROUP INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CJ'S GROUP INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11091830

Incorporation date

01/12/2017

Size

Dormant

Contacts

Registered address

Registered address

4385, 11091830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2017)
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Registered office address changed to PO Box 4385, 11091830 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-17
dot icon17/06/2025
Address of person with significant control Miss Kamila Anna Nowak changed to 11091830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-17
dot icon17/06/2025
Address of person with significant control Mr Ashish Singh changed to 11091830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-17
dot icon17/06/2025
Address of officer Miss Kamila Anna Nowak changed to 11091830 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-17
dot icon09/04/2025
Voluntary strike-off action has been suspended
dot icon01/04/2025
First Gazette notice for voluntary strike-off
dot icon22/03/2025
Application to strike the company off the register
dot icon01/01/2025
Appointment of Miss Kamila Anna Nowak as a director on 2024-12-20
dot icon01/01/2025
Termination of appointment of Ashish Singh as a director on 2024-12-20
dot icon01/01/2025
Notification of Kamila Anna Nowak as a person with significant control on 2024-12-20
dot icon01/01/2025
Confirmation statement made on 2025-01-01 with updates
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon02/07/2024
Change of details for Mr Ashish Singh as a person with significant control on 2024-07-02
dot icon02/07/2024
Director's details changed for Mr Ashish Singh on 2024-07-02
dot icon15/08/2023
Micro company accounts made up to 2022-12-31
dot icon25/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon19/10/2022
Registered office address changed from 1a Corinne Close Reading RG2 8AA England to Citibase, Wyvols Court Basingstoke Road Reading RG7 1WY on 2022-10-19
dot icon22/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/12/2021
Certificate of change of name
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon07/10/2020
Registered office address changed from Bridge House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to 1a Corinne Close Reading RG2 8AA on 2020-10-07
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9-13 Holbrook Lane Coventry CV6 4AD on 2019-02-25
dot icon23/02/2019
Notification of Ashish Singh as a person with significant control on 2019-01-01
dot icon23/02/2019
Cessation of Pritam Singh as a person with significant control on 2019-01-01
dot icon23/02/2019
Termination of appointment of Pritam Singh as a director on 2019-01-01
dot icon16/10/2018
Appointment of Mr Ashish Singh as a director on 2017-12-01
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon03/08/2018
Cessation of Amrit Pal Singh as a person with significant control on 2017-12-01
dot icon03/08/2018
Termination of appointment of Amrit Pal Singh as a director on 2017-12-01
dot icon02/08/2018
Resolutions
dot icon01/12/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.83K
-
0.00
-
-
2022
1
21.03K
-
0.00
-
-
2022
1
21.03K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

21.03K £Ascended114.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJ'S GROUP INTERNATIONAL LTD

CJ'S GROUP INTERNATIONAL LTD is an(a) Active company incorporated on 01/12/2017 with the registered office located at 4385, 11091830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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'S GROUP INTERNATIONAL LTD?

toggle

CJ'S GROUP INTERNATIONAL LTD is currently Active. It was registered on 01/12/2017 .

Where is CJ'S GROUP INTERNATIONAL LTD located?

toggle

CJ'S GROUP INTERNATIONAL LTD is registered at 4385, 11091830 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CJ'S GROUP INTERNATIONAL LTD do?

toggle

CJ'S GROUP INTERNATIONAL LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does CJ'S GROUP INTERNATIONAL LTD have?

toggle

CJ'S GROUP INTERNATIONAL LTD had 1 employees in 2022.

What is the latest filing for CJ'S GROUP INTERNATIONAL LTD?

toggle

The latest filing was on 30/07/2025: Accounts for a dormant company made up to 2024-12-31.