CJAH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CJAH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11433069

Incorporation date

26/06/2018

Size

Dormant

Contacts

Registered address

Registered address

5 The Mews Tanzaro House, Charlton Place, Manchester M12 6HSCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2018)
dot icon21/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2024
Cessation of Lucien Leon Laviscount as a person with significant control on 2024-03-15
dot icon15/03/2024
Appointment of Mr Ashley Harrison as a director on 2024-03-15
dot icon15/03/2024
Termination of appointment of Lucien Leon Laviscount as a director on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2022-04-28 with updates
dot icon15/03/2024
Notification of Ashley Harrison as a person with significant control on 2024-03-15
dot icon15/03/2024
Registered office address changed from Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU to 5 the Mews Tanzaro House Charlton Place Manchester M12 6HS on 2024-03-15
dot icon08/11/2023
Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Suite 10-12 Mezzaninie Floor Royal Liver Building Pier Head Liverpool Merseyside L3 1HU on 2023-11-08
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon08/01/2022
Voluntary strike-off action has been suspended
dot icon07/12/2021
First Gazette notice for voluntary strike-off
dot icon24/11/2021
Application to strike the company off the register
dot icon29/04/2021
Termination of appointment of Ashley Edward Harrison as a director on 2021-04-28
dot icon29/04/2021
Cessation of Ashley Edward Harrison as a person with significant control on 2021-04-28
dot icon29/04/2021
Notification of Lucien Leon Laviscount as a person with significant control on 2021-04-28
dot icon29/04/2021
Appointment of Mr Lucien Leon Laviscount as a director on 2021-04-28
dot icon28/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon28/04/2021
Termination of appointment of Mingju Li as a director on 2021-04-28
dot icon28/04/2021
Termination of appointment of David Alan Telford as a director on 2021-04-28
dot icon28/04/2021
Cessation of Mingju Li as a person with significant control on 2021-04-28
dot icon28/04/2021
Registered office address changed from Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 2021-04-28
dot icon23/03/2021
Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Unit 4L Crossley Road Heaton Chapel Stockport SK4 5BF on 2021-03-23
dot icon11/03/2021
Registered office address changed from Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 2021-03-11
dot icon11/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon11/12/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon08/06/2020
Withdraw the company strike off application
dot icon17/03/2020
First Gazette notice for voluntary strike-off
dot icon05/03/2020
Application to strike the company off the register
dot icon25/02/2020
Appointment of Mr David Alan Telford as a director on 2020-02-14
dot icon08/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon11/04/2019
Director's details changed for Dr Mingju Li on 2019-04-11
dot icon11/04/2019
Change of details for Dr Mingju Li as a person with significant control on 2019-04-11
dot icon11/04/2019
Change of details for Mr Ashley Edward Harrison as a person with significant control on 2019-04-11
dot icon10/04/2019
Registered office address changed from Unit 480 Broadstone Mill Broadstone House Stockport SK5 7DL United Kingdom to Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF on 2019-04-10
dot icon13/07/2018
Appointment of Mr Ashley Edward Harrison as a director on 2018-07-13
dot icon26/06/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2021
-
100.00
-
0.00
100.00
-

Employees

2021

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

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
Mr Ashley Harrison
Director
15/03/2024 - Present
2
Telford, David Alan
Director
14/02/2020 - 28/04/2021
11
Laviscount, Lucien Leon
Director
28/04/2021 - 15/03/2024
8

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CJAH HOLDINGS LIMITED

CJAH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/06/2018 with the registered office located at 5 The Mews Tanzaro House, Charlton Place, Manchester M12 6HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CJAH HOLDINGS LIMITED?

toggle

CJAH HOLDINGS LIMITED is currently Dissolved. It was registered on 26/06/2018 and dissolved on 21/05/2024.

Where is CJAH HOLDINGS LIMITED located?

toggle

CJAH HOLDINGS LIMITED is registered at 5 The Mews Tanzaro House, Charlton Place, Manchester M12 6HS.

What does CJAH HOLDINGS LIMITED do?

toggle

CJAH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CJAH HOLDINGS LIMITED?

toggle

The latest filing was on 21/05/2024: Final Gazette dissolved via voluntary strike-off.