CJN CONCEPT LIMITED

Register to unlock more data on OkredoRegister

CJN CONCEPT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02527642

Incorporation date

03/08/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1990)
dot icon20/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2025
Resolutions
dot icon14/08/2025
Statement of affairs
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon14/08/2025
Registered office address changed from 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2025-08-14
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Registration of charge 025276420002, created on 2024-09-30
dot icon11/09/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon11/09/2024
Termination of appointment of John Colyer as a secretary on 2024-09-03
dot icon11/09/2024
Termination of appointment of John Colyer as a director on 2024-09-03
dot icon29/07/2024
Cessation of John Colyer as a person with significant control on 2024-07-22
dot icon22/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon15/08/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon16/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/11/2018
Amended total exemption full accounts made up to 2017-08-31
dot icon21/08/2018
Change of details for Mr John Colyer as a person with significant control on 2018-08-01
dot icon20/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon20/08/2018
Director's details changed for Mr James Nicholas on 2018-08-01
dot icon20/08/2018
Director's details changed for Mr John Colyer on 2018-08-01
dot icon20/08/2018
Secretary's details changed for Mr John Colyer on 2018-08-01
dot icon20/08/2018
Change of details for Mr James Nicholas as a person with significant control on 2018-08-01
dot icon20/08/2018
Change of details for Mr John Colyer as a person with significant control on 2018-08-01
dot icon31/12/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/10/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon09/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr James Nicholas on 2011-01-01
dot icon09/08/2011
Director's details changed for Mr John Colyer on 2011-01-01
dot icon23/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon30/09/2010
Director's details changed for James Nicholas on 2009-10-01
dot icon30/09/2010
Director's details changed for John Colyer on 2009-10-01
dot icon05/07/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Miscellaneous
dot icon27/08/2009
Return made up to 03/08/09; full list of members
dot icon18/03/2009
Auditor's resignation
dot icon15/01/2009
Accounts for a small company made up to 2008-08-31
dot icon16/10/2008
Return made up to 03/08/08; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-08-31
dot icon06/09/2007
Return made up to 03/08/07; full list of members
dot icon31/05/2007
Accounts for a small company made up to 2006-08-31
dot icon28/09/2006
Return made up to 03/08/06; full list of members
dot icon19/01/2006
Accounts for a small company made up to 2005-08-31
dot icon27/10/2005
Registered office changed on 27/10/05 from: 17 the square kenilworth warwickshire CV8 1EF
dot icon09/08/2005
Return made up to 03/08/05; full list of members
dot icon19/01/2005
Accounts for a small company made up to 2004-08-31
dot icon09/11/2004
Return made up to 03/08/04; full list of members
dot icon15/07/2004
Accounts for a small company made up to 2003-08-31
dot icon01/08/2003
Return made up to 03/08/03; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2002-08-31
dot icon18/09/2002
Return made up to 03/08/02; full list of members
dot icon06/08/2002
Certificate of change of name
dot icon16/05/2002
Accounts for a small company made up to 2001-08-31
dot icon21/09/2001
Return made up to 03/08/01; full list of members
dot icon16/01/2001
Return made up to 03/08/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 2000-08-31
dot icon19/11/1999
Return made up to 03/08/99; no change of members
dot icon17/11/1999
Accounts for a small company made up to 1999-08-31
dot icon29/03/1999
Accounts for a small company made up to 1998-08-31
dot icon09/11/1998
Return made up to 03/08/98; full list of members; amend
dot icon18/08/1998
Return made up to 03/08/98; no change of members
dot icon06/11/1997
Accounts for a small company made up to 1997-08-31
dot icon14/08/1997
Return made up to 03/08/97; full list of members
dot icon21/11/1996
Accounts for a small company made up to 1996-08-31
dot icon31/07/1996
Return made up to 03/08/96; change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-08-31
dot icon25/10/1995
Ad 01/08/95--------- £ si 98@1
dot icon26/07/1995
Return made up to 03/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-08-31
dot icon03/08/1994
Return made up to 03/08/94; full list of members
dot icon09/11/1993
Particulars of mortgage/charge
dot icon26/10/1993
Accounts for a small company made up to 1993-08-31
dot icon05/08/1993
Return made up to 03/08/93; no change of members
dot icon15/03/1993
Accounts for a small company made up to 1992-08-31
dot icon10/08/1992
Return made up to 03/08/92; no change of members
dot icon06/07/1992
Accounts for a small company made up to 1991-08-31
dot icon15/08/1991
Return made up to 03/08/91; full list of members
dot icon10/09/1990
New secretary appointed;new director appointed
dot icon29/08/1990
Accounting reference date notified as 31/08
dot icon09/08/1990
Secretary resigned;director resigned
dot icon09/08/1990
Registered office changed on 09/08/90 from: crown house 2 crown dale london SE19 3NQ
dot icon03/08/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon0 % *

* during past year

Cash in Bank

£36,126.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
03/08/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
20
217.76K
-
0.00
36.13K
-
2023
20
217.76K
-
0.00
36.13K
-

Employees

2023

Employees

20 Ascended- *

Net Assets(GBP)

217.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.13K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CJN CONCEPT LIMITED

CJN CONCEPT LIMITED is an(a) Liquidation company incorporated on 03/08/1990 with the registered office located at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There is currently no active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CJN CONCEPT LIMITED?

toggle

CJN CONCEPT LIMITED is currently Liquidation. It was registered on 03/08/1990 .

Where is CJN CONCEPT LIMITED located?

toggle

CJN CONCEPT LIMITED is registered at Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does CJN CONCEPT LIMITED do?

toggle

CJN CONCEPT LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CJN CONCEPT LIMITED have?

toggle

CJN CONCEPT LIMITED had 20 employees in 2023.

What is the latest filing for CJN CONCEPT LIMITED?

toggle

The latest filing was on 20/01/2026: Notice to Registrar of Companies of Notice of disclaimer.