CJA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CJA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907431

Incorporation date

17/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 9 Leaside Mansions, Fortis Green, London N10 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2000)
dot icon07/02/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon17/11/2025
Termination of appointment of Peter Andrews as a secretary on 2025-11-17
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon19/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon04/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon11/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon07/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/02/2020
Notification of Carolyne Andrews as a person with significant control on 2016-04-06
dot icon25/02/2020
Change of details for Mr Christopher John Andrews as a person with significant control on 2016-04-06
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/06/2019
Appointment of Mrs Carolyne Andrews as a director on 2019-04-01
dot icon15/05/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/08/2017
Registered office address changed from C/O C J Smith Queen Anne House 4, 6 & 8 New Street Leicester LE1 5NR England to Flat 9 Leaside Mansions Fortis Green London N10 3EB on 2017-08-02
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Registered office address changed from 4 Dairy Mews London SW9 9PN to C/O C J Smith Queen Anne House 4, 6 & 8 New Street Leicester LE1 5NR on 2016-06-28
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon19/11/2015
Secretary's details changed for Peter Andrews on 2015-11-19
dot icon05/11/2015
Director's details changed for Mr Christopher John Andrews on 2015-08-01
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr Christopher John Andrews on 2013-12-01
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/07/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon07/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/02/2011
Director's details changed for Mr Christopher John Andrews on 2010-08-01
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr Christopher John Andrews on 2009-10-01
dot icon27/05/2010
Director's details changed for Christopher John Andrews on 2009-10-01
dot icon24/05/2010
Registered office address changed from 9 Leaside Mansions Fortis Green Muswell Hill London N10 3EB on 2010-05-24
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 17/01/09; full list of members
dot icon02/02/2009
Secretary's change of particulars / peter andrews / 15/04/2008
dot icon16/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 17/01/08; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/02/2007
Return made up to 17/01/07; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 17/01/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/04/2005
Secretary's particulars changed
dot icon15/02/2005
Return made up to 17/01/05; full list of members
dot icon15/07/2004
Registered office changed on 15/07/04 from: 49 thorington avenue benfleet essex SS7 2TH
dot icon07/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 17/01/04; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/05/2003
Return made up to 17/01/03; full list of members
dot icon07/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 17/01/02; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon15/11/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon17/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+38.67 % *

* during past year

Cash in Bank

£341,463.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
376.34K
-
0.00
246.25K
-
2022
0
379.57K
-
0.00
341.46K
-
2022
0
379.57K
-
0.00
341.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

379.57K £Ascended0.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

341.46K £Ascended38.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Carolyne
Director
01/04/2019 - Present
-
Andrews, Christopher John
Director
17/01/2000 - Present
1
Andrews, Peter
Secretary
17/01/2000 - 17/11/2025
-

Persons with Significant Control

2
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 CJA CONSULTING LIMITED

CJA CONSULTING LIMITED is an(a) Active company incorporated on 17/01/2000 with the registered office located at Flat 9 Leaside Mansions, Fortis Green, London N10 3EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CJA CONSULTING LIMITED?

toggle

CJA CONSULTING LIMITED is currently Active. It was registered on 17/01/2000 .

Where is CJA CONSULTING LIMITED located?

toggle

CJA CONSULTING LIMITED is registered at Flat 9 Leaside Mansions, Fortis Green, London N10 3EB.

What does CJA CONSULTING LIMITED do?

toggle

CJA CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CJA CONSULTING LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-01-17 with no updates.