CJK TAXIS LTD.

Register to unlock more data on OkredoRegister

CJK TAXIS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199874

Incorporation date

14/09/1999

Size

Dormant

Contacts

Registered address

Registered address

8 Foxglove Close, Edinburgh EH16 4YYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1999)
dot icon25/02/2026
Termination of appointment of Farooq Hussain as a director on 2025-10-22
dot icon25/02/2026
Termination of appointment of Gulnargas Hussain as a director on 2025-10-22
dot icon25/02/2026
Cessation of Gulnargas Hussain as a person with significant control on 2025-10-22
dot icon25/02/2026
Cessation of Farooq Hussian as a person with significant control on 2025-10-22
dot icon25/02/2026
Notification of Faycal Benkhetta as a person with significant control on 2025-10-22
dot icon30/09/2025
Accounts for a dormant company made up to 2025-09-30
dot icon17/09/2025
Registered office address changed from 6 Drum Brae South Edinburgh EH12 8SJ Scotland to 8 Foxglove Close Edinburgh EH16 4YY on 2025-09-17
dot icon17/09/2025
Appointment of Faycal Benkhetta as a director on 2025-09-17
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon21/12/2023
Appointment of Mrs Gulnargas Hussain as a director on 2023-08-09
dot icon30/09/2023
Accounts for a dormant company made up to 2023-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon09/08/2023
Cessation of Elizabeth Gibson Harris as a person with significant control on 2023-08-09
dot icon09/08/2023
Notification of Farooq Hussian as a person with significant control on 2023-08-09
dot icon09/08/2023
Notification of Gulnargas Hussain as a person with significant control on 2023-08-09
dot icon09/08/2023
Cessation of Ian Colquhoun Harris as a person with significant control on 2023-08-09
dot icon09/08/2023
Termination of appointment of Ian Colquhoun Harris as a director on 2023-08-09
dot icon09/08/2023
Termination of appointment of Elizabeth Gibson Harris as a director on 2023-08-09
dot icon09/08/2023
Registered office address changed from 136 Boden Street Glasgow G40 3PX to 6 Drum Brae South Edinburgh EH12 8SJ on 2023-08-09
dot icon30/09/2022
Accounts for a dormant company made up to 2022-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon30/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-09-30
dot icon21/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon06/04/2016
Termination of appointment of Paul Philp as a director on 2016-03-02
dot icon06/04/2016
Termination of appointment of Leigh Anne Philp as a director on 2016-03-02
dot icon21/01/2016
Appointment of Mrs Elizabeth Gibson Harris as a director on 2016-01-19
dot icon21/01/2016
Appointment of Mr Ian Colquhoun Harris as a director on 2016-01-19
dot icon21/01/2016
Appointment of Farooq Hussain as a director on 2016-01-19
dot icon21/01/2016
Registered office address changed from 2 Baberton Mains Terrace Edinburgh Midlothian EH14 3DG to 136 Boden Street Glasgow G40 3PX on 2016-01-21
dot icon05/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon06/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Yasir Saleem as a director on 2014-08-28
dot icon28/08/2014
Termination of appointment of Sulah Ud Din Sajan as a director on 2014-08-28
dot icon28/03/2014
Appointment of Sulah Ud Din Sajan as a director
dot icon28/03/2014
Appointment of Yasir Saleem as a director
dot icon30/09/2013
Accounts for a dormant company made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon22/01/2013
Termination of appointment of Julie Anderson as a secretary
dot icon22/01/2013
Termination of appointment of Julie Anderson as a director
dot icon22/01/2013
Termination of appointment of Paul Anderson as a director
dot icon21/01/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon17/08/2012
Appointment of Leigh Anne Philp as a director
dot icon17/08/2012
Appointment of Paul Philp as a director
dot icon17/08/2012
Registered office address changed from 147 Rullion Road Penicuik Midlothian EH26 9JB on 2012-08-17
dot icon31/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon13/09/2010
Director's details changed for Julie Anderson on 2010-09-13
dot icon13/09/2010
Director's details changed for Paul Anderson on 2010-09-13
dot icon09/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/09/2009
Return made up to 13/09/09; full list of members
dot icon15/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon15/09/2008
Return made up to 13/09/08; full list of members
dot icon25/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/11/2007
Return made up to 14/09/07; no change of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-09-30
dot icon14/02/2007
Registered office changed on 14/02/07 from: 175 eskhill penicuik lothian EH26 8DF
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
Secretary resigned
dot icon27/09/2006
Return made up to 14/09/06; full list of members
dot icon15/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/02/2006
Accounts for a dormant company made up to 2004-09-30
dot icon19/10/2005
Return made up to 14/09/05; full list of members
dot icon18/10/2004
Return made up to 14/09/04; full list of members
dot icon30/04/2004
New director appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: 17 assynt bank penicuik lothian EH26 8JN
dot icon26/04/2004
Director resigned
dot icon17/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/03/2004
Resolutions
dot icon17/03/2004
Resolutions
dot icon03/10/2003
Return made up to 14/09/03; full list of members
dot icon19/06/2003
Accounts for a dormant company made up to 2002-09-30
dot icon02/05/2003
Director resigned
dot icon05/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed;new director appointed
dot icon05/04/2003
Secretary resigned
dot icon05/04/2003
Registered office changed on 05/04/03 from: 23 laurelbank court east calder livingston west lothian EH53 0QT
dot icon04/09/2002
Return made up to 14/09/02; full list of members
dot icon19/06/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/09/2001
Return made up to 14/09/01; full list of members
dot icon22/06/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/09/2000
Return made up to 14/09/00; full list of members
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Director resigned
dot icon30/09/1999
Secretary resigned
dot icon14/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Ian Colquhoun
Director
19/01/2016 - 09/08/2023
197
Harris, Elizabeth Gibson
Director
19/01/2016 - 09/08/2023
253
Mr Farooq Hussain
Director
19/01/2016 - 22/10/2025
11
Hussain, Gulnargas
Director
09/08/2023 - 22/10/2025
6
Faycal Benkhetta
Director
17/09/2025 - Present
-

Persons with Significant Control

9
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 CJK TAXIS LTD.

CJK TAXIS LTD. is an(a) Active company incorporated on 14/09/1999 with the registered office located at 8 Foxglove Close, Edinburgh EH16 4YY. 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 CJK TAXIS LTD.?

toggle

CJK TAXIS LTD. is currently Active. It was registered on 14/09/1999 .

Where is CJK TAXIS LTD. located?

toggle

CJK TAXIS LTD. is registered at 8 Foxglove Close, Edinburgh EH16 4YY.

What does CJK TAXIS LTD. do?

toggle

CJK TAXIS LTD. operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CJK TAXIS LTD.?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Farooq Hussain as a director on 2025-10-22.