CJL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CJL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05416105

Incorporation date

06/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2005)
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon07/12/2022
Application to strike the company off the register
dot icon12/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon12/04/2022
Compulsory strike-off action has been discontinued
dot icon11/04/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon23/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Termination of appointment of Samy Batanoni as a secretary on 2019-04-03
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/07/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/08/2014
Compulsory strike-off action has been discontinued
dot icon18/08/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon23/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/06/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon21/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/05/2009
Return made up to 06/04/09; full list of members
dot icon08/05/2009
Secretary's change of particulars / samy batanoni / 06/04/2009
dot icon29/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon10/04/2008
Return made up to 06/04/08; full list of members
dot icon10/04/2008
Secretary's change of particulars / sami batanoni / 06/04/2008
dot icon10/03/2008
Appointment terminated secretary elaine little
dot icon10/03/2008
Secretary appointed sami batanoni
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon19/07/2007
Return made up to 06/04/07; full list of members
dot icon18/08/2006
Accounts for a dormant company made up to 2006-04-30
dot icon13/06/2006
Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon22/05/2006
Return made up to 06/04/06; full list of members
dot icon13/04/2006
Registered office changed on 13/04/06 from: shenkers hanover house 385 edgware road london NW2 6BA
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon06/04/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2021
2
-
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CJL HOLDINGS LIMITED

CJL HOLDINGS LIMITED is an(a) Active company incorporated on 06/04/2005 with the registered office located at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CJL HOLDINGS LIMITED?

toggle

CJL HOLDINGS LIMITED is currently Active. It was registered on 06/04/2005 .

Where is CJL HOLDINGS LIMITED located?

toggle

CJL HOLDINGS LIMITED is registered at Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex HA4 6BP.

What does CJL HOLDINGS LIMITED do?

toggle

CJL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CJL HOLDINGS LIMITED have?

toggle

CJL HOLDINGS LIMITED had 2 employees in 2021.

What is the latest filing for CJL HOLDINGS LIMITED?

toggle

The latest filing was on 20/12/2022: First Gazette notice for voluntary strike-off.