CJO ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CJO ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08718436

Incorporation date

04/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

64 Eastcote Road, Harrow, Middlesex HA2 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2013)
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon05/06/2025
Voluntary strike-off action has been suspended
dot icon02/06/2025
Application to strike the company off the register
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon02/08/2024
Registered office address changed from 17 Carmelite Road Harrow HA3 5LT England to 64 Eastcote Road Harrow Middlesex HA2 8LG on 2024-08-02
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon22/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon24/01/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon23/05/2023
Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG to 17 Carmelite Road Harrow HA3 5LT on 2023-05-23
dot icon23/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon15/11/2022
Compulsory strike-off action has been discontinued
dot icon14/11/2022
Micro company accounts made up to 2021-10-31
dot icon23/10/2022
Appointment of Mr Jignesh Shantilal Dhanani as a director on 2022-10-23
dot icon23/10/2022
Termination of appointment of Bhavesh Patel as a director on 2022-10-23
dot icon18/10/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon10/02/2022
Compulsory strike-off action has been discontinued
dot icon09/02/2022
Micro company accounts made up to 2020-10-31
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon24/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-10-31
dot icon26/04/2020
Notification of Bhavesh Patel as a person with significant control on 2020-01-31
dot icon26/04/2020
Confirmation statement made on 2020-04-26 with updates
dot icon26/04/2020
Termination of appointment of Jignesh Shantilal Dhanani as a director on 2020-01-31
dot icon26/04/2020
Appointment of Mr Bhavesh Patel as a director on 2020-01-31
dot icon06/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/02/2018
Director's details changed for Mr Jignesh Shantilal Dhanani on 2018-02-26
dot icon26/02/2018
Change of details for Mr Jignesh Shantilal Dhanani as a person with significant control on 2018-02-26
dot icon19/11/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon18/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon17/08/2015
Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 64 Eastcote Road Harrow Middlesex HA2 8LG on 2015-08-17
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon05/11/2014
Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 2014-11-05
dot icon04/10/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
24/04/2025
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
30/10/2022
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
132.72K
-
0.00
-
-
2021
3
132.72K
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

132.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhanani, Jignesh Shantilal
Director
04/10/2013 - 31/01/2020
6
Dhanani, Jignesh Shantilal
Director
23/10/2022 - Present
6
Patel, Bhavesh
Director
31/01/2020 - 23/10/2022
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CJO ENTERPRISE LIMITED

CJO ENTERPRISE LIMITED is an(a) Active company incorporated on 04/10/2013 with the registered office located at 64 Eastcote Road, Harrow, Middlesex HA2 8LG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CJO ENTERPRISE LIMITED?

toggle

CJO ENTERPRISE LIMITED is currently Active. It was registered on 04/10/2013 .

Where is CJO ENTERPRISE LIMITED located?

toggle

CJO ENTERPRISE LIMITED is registered at 64 Eastcote Road, Harrow, Middlesex HA2 8LG.

What does CJO ENTERPRISE LIMITED do?

toggle

CJO ENTERPRISE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CJO ENTERPRISE LIMITED have?

toggle

CJO ENTERPRISE LIMITED had 3 employees in 2021.

What is the latest filing for CJO ENTERPRISE LIMITED?

toggle

The latest filing was on 10/06/2025: First Gazette notice for voluntary strike-off.