CJC CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

CJC CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00857905

Incorporation date

31/08/1965

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 High Street, Greenhithe DA9 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon25/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon26/05/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon11/07/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon18/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon16/04/2023
Micro company accounts made up to 2023-02-28
dot icon02/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/05/2022
Micro company accounts made up to 2022-02-28
dot icon02/05/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon21/12/2021
Registered office address changed from 125 Front Lane Cranham Essex RM14 1XN to 11 High Street Greenhithe DA9 9NL on 2021-12-21
dot icon03/09/2021
Termination of appointment of Kenneth John Harwood as a director on 2021-08-31
dot icon27/05/2021
Confirmation statement made on 2021-03-29 with updates
dot icon17/04/2021
Micro company accounts made up to 2021-02-28
dot icon03/03/2021
Termination of appointment of Susan Valerie Harwood as a director on 2021-02-28
dot icon09/11/2020
Notification of Alice Wells as a person with significant control on 2020-11-04
dot icon07/11/2020
Cessation of Kenneth John Harwood as a person with significant control on 2020-11-04
dot icon07/11/2020
Cessation of Susan Valerie Harwood as a person with significant control on 2020-11-04
dot icon07/11/2020
Notification of Stanley Wells as a person with significant control on 2020-11-04
dot icon07/11/2020
Termination of appointment of Susan Valerie Harwood as a secretary on 2020-10-01
dot icon07/11/2020
Appointment of Mr Stanley Wells as a director on 2020-10-01
dot icon20/07/2020
Micro company accounts made up to 2020-02-28
dot icon15/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon08/11/2019
Micro company accounts made up to 2019-02-28
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon22/06/2018
Micro company accounts made up to 2018-02-28
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon14/07/2017
Micro company accounts made up to 2017-02-28
dot icon04/05/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon08/10/2015
Total exemption full accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon19/05/2014
Total exemption full accounts made up to 2014-02-28
dot icon29/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon13/03/2014
Certificate of change of name
dot icon13/03/2014
Change of name notice
dot icon13/02/2014
Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB England on 2014-02-13
dot icon18/06/2013
Registered office address changed from 125 Front Lane Cranham Upminster Essex RM14 1XN on 2013-06-18
dot icon12/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon03/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Doris Church as a director
dot icon11/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mrs Doris Church on 2009-10-02
dot icon19/04/2010
Director's details changed for Mr Kenneth John Harwood on 2009-10-02
dot icon19/04/2010
Director's details changed for Mrs Susan Valerie Harwood on 2009-10-02
dot icon22/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 30/03/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon22/04/2008
Return made up to 30/03/08; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2007
Return made up to 30/03/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon17/05/2006
Return made up to 30/03/06; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon07/04/2005
Return made up to 30/03/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon21/05/2004
Return made up to 30/03/04; full list of members
dot icon19/11/2003
Total exemption small company accounts made up to 2003-02-28
dot icon27/05/2003
Return made up to 30/03/03; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon15/04/2002
Return made up to 30/03/02; full list of members
dot icon22/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon26/04/2001
Return made up to 30/03/01; full list of members
dot icon17/11/2000
Accounts for a small company made up to 2000-02-29
dot icon26/04/2000
Return made up to 30/03/00; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-02-28
dot icon26/05/1999
Return made up to 30/03/99; full list of members
dot icon16/04/1999
New director appointed
dot icon14/12/1998
Accounts for a small company made up to 1998-02-28
dot icon09/04/1998
Return made up to 30/03/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-02-28
dot icon24/04/1997
Return made up to 30/03/97; no change of members
dot icon05/12/1996
Accounts for a small company made up to 1996-02-29
dot icon17/06/1996
Accounts for a small company made up to 1995-08-31
dot icon26/03/1996
Return made up to 30/03/96; full list of members
dot icon28/11/1995
Accounting reference date shortened from 31/08 to 28/02
dot icon26/06/1995
Accounts for a small company made up to 1994-08-31
dot icon12/04/1995
Return made up to 30/03/95; no change of members
dot icon17/04/1994
Accounts for a small company made up to 1993-08-31
dot icon17/04/1994
Return made up to 30/03/94; no change of members
dot icon27/05/1993
Accounts for a small company made up to 1992-08-31
dot icon27/05/1993
Return made up to 30/03/93; full list of members
dot icon08/05/1992
Accounts for a small company made up to 1991-08-31
dot icon08/05/1992
Return made up to 30/03/92; no change of members
dot icon17/04/1991
Accounts for a small company made up to 1990-08-31
dot icon17/04/1991
Return made up to 30/03/91; no change of members
dot icon04/05/1990
Accounts for a small company made up to 1989-08-31
dot icon04/05/1990
Return made up to 13/04/90; full list of members
dot icon14/07/1989
Director resigned
dot icon29/06/1989
Full accounts made up to 1988-08-31
dot icon23/03/1989
Return made up to 10/03/89; full list of members
dot icon15/06/1988
Full accounts made up to 1987-08-31
dot icon15/06/1988
Return made up to 19/02/88; full list of members
dot icon14/04/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Director resigned
dot icon15/04/1987
Full accounts made up to 1986-08-31
dot icon15/04/1987
Return made up to 20/03/87; full list of members
dot icon18/07/1986
Full accounts made up to 1985-08-31
dot icon18/07/1986
Return made up to 18/04/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
103.40K
-
0.00
-
-
2022
2
154.00K
-
0.00
-
-
2023
2
165.47K
-
0.00
-
-
2023
2
165.47K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

165.47K £Ascended7.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
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+
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 CJC CONTRACTORS LIMITED

CJC CONTRACTORS LIMITED is an(a) Active company incorporated on 31/08/1965 with the registered office located at 11 High Street, Greenhithe DA9 9NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CJC CONTRACTORS LIMITED?

toggle

CJC CONTRACTORS LIMITED is currently Active. It was registered on 31/08/1965 .

Where is CJC CONTRACTORS LIMITED located?

toggle

CJC CONTRACTORS LIMITED is registered at 11 High Street, Greenhithe DA9 9NL.

What does CJC CONTRACTORS LIMITED do?

toggle

CJC CONTRACTORS LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CJC CONTRACTORS LIMITED have?

toggle

CJC CONTRACTORS LIMITED had 2 employees in 2023.

What is the latest filing for CJC CONTRACTORS LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-24 with no updates.