CJA LEGAL SERVICES LTD

Register to unlock more data on OkredoRegister

CJA LEGAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405359

Incorporation date

18/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

668 Old Kent Road, London SE15 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1997)
dot icon24/11/2025
Micro company accounts made up to 2025-07-31
dot icon31/10/2025
Micro company accounts made up to 2024-07-31
dot icon22/09/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon06/01/2025
Certificate of change of name
dot icon01/10/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon17/06/2024
Micro company accounts made up to 2023-07-31
dot icon20/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-07-31
dot icon17/01/2023
Withdrawal of a person with significant control statement on 2023-01-18
dot icon17/01/2023
Notification of Samuel Olatunji as a person with significant control on 2023-01-18
dot icon15/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-07-31
dot icon19/08/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-07-31
dot icon26/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon26/07/2020
Micro company accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon01/07/2019
Registered office address changed from 723 Old Kent Road London SE15 1JL to 668 Old Kent Road London SE15 1JF on 2019-07-01
dot icon24/04/2019
Micro company accounts made up to 2018-07-31
dot icon08/08/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/09/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon03/09/2017
Director's details changed for Mr Samuel Sunday Olatunji on 2017-09-01
dot icon25/04/2017
Micro company accounts made up to 2016-07-31
dot icon02/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon25/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon01/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/09/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon12/07/2013
Registered office address changed from 632 Old Kent Road London SE15 1JB on 2013-07-12
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon24/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon31/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon21/06/2011
Termination of appointment of Olubode Olatunji as a secretary
dot icon20/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon15/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon05/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon01/03/2011
Compulsory strike-off action has been discontinued
dot icon28/02/2011
Annual return made up to 2010-07-18 with full list of shareholders
dot icon21/12/2010
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Termination of appointment of Philip Ajagungbade as a director
dot icon07/10/2010
Director's details changed for Philip Ajagungbade on 2010-01-01
dot icon07/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon06/10/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon12/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon18/11/2008
Return made up to 18/07/08; full list of members
dot icon15/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon21/08/2007
Return made up to 18/07/07; full list of members
dot icon30/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon23/08/2006
Return made up to 18/07/06; full list of members
dot icon10/07/2006
Registered office changed on 10/07/06 from: 632 old kent road london SE15 1JB
dot icon03/07/2006
Registered office changed on 03/07/06 from: 40 floribunda drive roselands northampton NN4 8TY
dot icon06/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon26/08/2005
Return made up to 18/07/05; full list of members
dot icon04/07/2005
Registered office changed on 04/07/05 from: 256 commercial way london SE15 1PU
dot icon04/07/2005
New director appointed
dot icon31/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon17/08/2004
Return made up to 18/07/04; full list of members
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon24/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon01/09/2003
Return made up to 18/07/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon06/10/2002
Return made up to 18/07/02; full list of members
dot icon26/04/2002
Accounts for a dormant company made up to 2001-07-31
dot icon12/09/2001
Return made up to 18/07/01; full list of members
dot icon09/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon09/05/2001
Resolutions
dot icon19/04/2001
Certificate of change of name
dot icon08/08/2000
Return made up to 18/07/00; full list of members
dot icon28/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon28/06/2000
Resolutions
dot icon29/07/1999
Return made up to 18/07/99; full list of members
dot icon23/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon13/05/1999
Resolutions
dot icon13/08/1998
Return made up to 18/07/98; full list of members
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New secretary appointed;new director appointed
dot icon24/07/1997
Director resigned
dot icon24/07/1997
Secretary resigned
dot icon18/07/1997
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
31/07/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
629.00
-
0.00
-
-
2022
1
1.45K
-
0.00
-
-
2022
1
1.45K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.45K £Ascended129.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ENERGIZE SECRETARY LIMITED
Nominee Secretary
18/07/1997 - 18/07/1997
2746
ENERGIZE DIRECTOR LIMITED
Nominee Director
18/07/1997 - 18/07/1997
2726
Olatunji, Samuel Sunday
Director
18/07/1997 - Present
3
Ajagungbade, Philip
Director
20/06/2005 - 01/05/2010
-
Olatunji, Olubode Olatokunbo
Director
18/07/1997 - 10/08/2004
-

Persons with Significant Control

3
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 LEGAL SERVICES LTD

CJA LEGAL SERVICES LTD is an(a) Active company incorporated on 18/07/1997 with the registered office located at 668 Old Kent Road, London SE15 1JF. 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 CJA LEGAL SERVICES LTD?

toggle

CJA LEGAL SERVICES LTD is currently Active. It was registered on 18/07/1997 .

Where is CJA LEGAL SERVICES LTD located?

toggle

CJA LEGAL SERVICES LTD is registered at 668 Old Kent Road, London SE15 1JF.

What does CJA LEGAL SERVICES LTD do?

toggle

CJA LEGAL SERVICES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CJA LEGAL SERVICES LTD have?

toggle

CJA LEGAL SERVICES LTD had 1 employees in 2022.

What is the latest filing for CJA LEGAL SERVICES LTD?

toggle

The latest filing was on 24/11/2025: Micro company accounts made up to 2025-07-31.