CJN HOLDINGS LTD

Register to unlock more data on OkredoRegister

CJN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13123528

Incorporation date

08/01/2021

Size

Group

Contacts

Registered address

Registered address

Cheyenne House Suite 1.02, West Street, Farnham GU9 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2021)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon24/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon27/03/2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Cheyenne House Suite 1.02 West Street Farnham GU9 7EQ on 2025-03-27
dot icon13/03/2025
Satisfaction of charge 131235280001 in full
dot icon20/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon15/11/2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-11-15
dot icon30/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon11/03/2024
Second filing of a statement of capital following an allotment of shares on 2021-06-25
dot icon09/03/2024
Second filing of a statement of capital following an allotment of shares on 2021-03-02
dot icon06/03/2024
Resolutions
dot icon04/03/2024
Statement of capital following an allotment of shares on 2021-06-25
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-04-11 with updates
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon12/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon24/02/2023
Second filing of Confirmation Statement dated 2022-01-07
dot icon22/02/2023
Statement of capital following an allotment of shares on 2021-03-02
dot icon22/02/2023
Change of details for Mr. Christopher Jon Netherton as a person with significant control on 2021-03-02
dot icon22/02/2023
Confirmation statement made on 2023-01-07 with updates
dot icon31/01/2023
Registered office address changed from Sherwood House 41 Queens Road Farnborough GU14 6JP England to Aissela 46 High Street Esher Surrey KT10 9QY on 2023-02-01
dot icon05/08/2022
Previous accounting period extended from 2022-01-31 to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon29/06/2021
Registration of charge 131235280001, created on 2021-06-25
dot icon08/01/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Netherton, Christopher Jon
Director
08/01/2021 - Present
24

Persons with Significant Control

2
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 CJN HOLDINGS LTD

CJN HOLDINGS LTD is an(a) Active company incorporated on 08/01/2021 with the registered office located at Cheyenne House Suite 1.02, West Street, Farnham GU9 7EQ. 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 CJN HOLDINGS LTD?

toggle

CJN HOLDINGS LTD is currently Active. It was registered on 08/01/2021 .

Where is CJN HOLDINGS LTD located?

toggle

CJN HOLDINGS LTD is registered at Cheyenne House Suite 1.02, West Street, Farnham GU9 7EQ.

What does CJN HOLDINGS LTD do?

toggle

CJN HOLDINGS LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CJN HOLDINGS LTD?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with no updates.