CJA BALANCE LTD

Register to unlock more data on OkredoRegister

CJA BALANCE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12036054

Incorporation date

06/06/2019

Size

Small

Contacts

Registered address

Registered address

Bronze Building, 105 Sumner Street, London SE1 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2019)
dot icon12/03/2026
Director's details changed for Mr George Leonidas Pallis on 2026-03-12
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon13/11/2025
Registration of charge 120360540003, created on 2025-11-05
dot icon13/10/2025
Satisfaction of charge 120360540002 in full
dot icon23/07/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon23/06/2025
Director's details changed for Mr George Leonidas Pallis on 2025-01-07
dot icon07/01/2025
Registered office address changed from Unit L Taper Building 175 Long Lane London SE1 4GT England to Bronze Building 105 Sumner Street London SE1 9HZ on 2025-01-07
dot icon07/01/2025
Change of details for Menwell Limited as a person with significant control on 2025-01-07
dot icon29/08/2024
Current accounting period extended from 2024-09-02 to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon22/07/2024
Accounts for a small company made up to 2023-09-02
dot icon05/06/2024
Unaudited abridged accounts made up to 2022-09-02
dot icon18/03/2024
Current accounting period shortened from 2023-06-30 to 2022-09-02
dot icon20/10/2023
Registered office address changed from 1 Pretoria Villas 44 Main Road Colden Common Winchester Hampshire SO21 1RR United Kingdom to Unit L 175 Long Lane London SE1 4GT on 2023-10-20
dot icon20/10/2023
Registered office address changed from Unit L 175 Long Lane London SE1 4GT England to Unit L Taper Building 175 Long Lane London SE1 4GT on 2023-10-20
dot icon11/10/2023
Registration of charge 120360540002, created on 2023-10-06
dot icon09/10/2023
Satisfaction of charge 120360540001 in full
dot icon05/10/2023
Confirmation statement made on 2023-09-08 with updates
dot icon11/04/2023
Cessation of Chris Airey as a person with significant control on 2022-12-12
dot icon06/04/2023
Cessation of Lauren Airey as a person with significant control on 2022-12-12
dot icon06/04/2023
Notification of Menwell Limited as a person with significant control on 2022-12-12
dot icon06/04/2023
Director's details changed for Mr George Leonidas Pallis on 2023-04-01
dot icon24/11/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon01/11/2022
Registration of charge 120360540001, created on 2022-10-28
dot icon28/10/2022
Memorandum and Articles of Association
dot icon28/10/2022
Resolutions
dot icon27/10/2022
Second filing of Confirmation Statement dated 2022-09-08
dot icon26/10/2022
Confirmation statement made on 2022-09-08 with updates
dot icon21/10/2022
Appointment of Kevin Murphy as a director on 2022-09-03
dot icon21/10/2022
Appointment of Mr George Leonidas Pallis as a director on 2022-09-03
dot icon21/10/2022
Termination of appointment of Christopher Airey as a director on 2022-09-03
dot icon21/10/2022
Termination of appointment of Lauren Airey as a director on 2022-09-03
dot icon06/09/2022
Change of share class name or designation
dot icon06/09/2022
Resolutions
dot icon06/09/2022
Memorandum and Articles of Association
dot icon19/08/2022
Statement of capital following an allotment of shares on 2020-06-16
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon28/09/2021
Compulsory strike-off action has been discontinued
dot icon27/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Director's details changed for Mrs Lauren Airey on 2020-11-01
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon03/09/2020
Appointment of Mrs Lauren Airey as a director on 2020-08-31
dot icon03/09/2020
Cessation of John Dawson as a person with significant control on 2020-08-31
dot icon03/09/2020
Termination of appointment of John Dawson as a director on 2020-08-31
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon16/06/2020
Notification of Lauren Airey as a person with significant control on 2020-05-01
dot icon16/06/2020
Cessation of Cja Medical Ltd as a person with significant control on 2020-05-01
dot icon16/06/2020
Notification of Chris Airey as a person with significant control on 2020-05-01
dot icon16/06/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon06/06/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+99.01 % *

* during past year

Cash in Bank

£36,666.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
41.67K
-
0.00
18.42K
-
2022
3
7.46K
-
0.00
36.67K
-
2022
3
7.46K
-
0.00
36.67K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

7.46K £Descended-82.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.67K £Ascended99.01 % *

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
Pallis, George Leonidas
Director
03/09/2022 - Present
10
Murphy, Kevin
Director
03/09/2022 - Present
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CJA BALANCE LTD

CJA BALANCE LTD is an(a) Active company incorporated on 06/06/2019 with the registered office located at Bronze Building, 105 Sumner Street, London SE1 9HZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CJA BALANCE LTD?

toggle

CJA BALANCE LTD is currently Active. It was registered on 06/06/2019 .

Where is CJA BALANCE LTD located?

toggle

CJA BALANCE LTD is registered at Bronze Building, 105 Sumner Street, London SE1 9HZ.

What does CJA BALANCE LTD do?

toggle

CJA BALANCE LTD operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does CJA BALANCE LTD have?

toggle

CJA BALANCE LTD had 3 employees in 2022.

What is the latest filing for CJA BALANCE LTD?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr George Leonidas Pallis on 2026-03-12.