CLIFFJAC LIMITED

Register to unlock more data on OkredoRegister

CLIFFJAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09198952

Incorporation date

02/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 1, 4500 Parkway Solent Business Park, Whiteley, Fareham PO15 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2014)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon04/10/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon04/09/2021
Register inspection address has been changed from Woodland Place Properties Hurricane Way Wickford SS11 8YB England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
dot icon04/09/2021
Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
dot icon03/09/2021
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon03/09/2021
Change of details for Mr Richard Gray Kelly as a person with significant control on 2021-07-27
dot icon03/09/2021
Director's details changed for Mr Richard Gray Kelly on 2021-07-27
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with updates
dot icon23/04/2020
Notification of Richard Gray Kelly as a person with significant control on 2020-04-01
dot icon23/04/2020
Appointment of Mr Richard Gray Kelly as a director on 2020-04-01
dot icon23/04/2020
Termination of appointment of Djordje Stojkovic as a director on 2020-04-01
dot icon23/04/2020
Cessation of Djordje Stojkovic as a person with significant control on 2020-04-01
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon12/09/2019
Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH England to Office 1, 4500 Parkway Solent Business Park Whiteley Fareham PO15 7AZ on 2019-09-12
dot icon22/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with updates
dot icon06/03/2018
Cessation of Vanisha Devina Davis as a person with significant control on 2018-02-28
dot icon06/03/2018
Notification of Djordje Stojkovic as a person with significant control on 2018-02-28
dot icon05/03/2018
Termination of appointment of Vanisha Devina Davis as a director on 2018-02-28
dot icon05/03/2018
Appointment of Mr Djordje Stojkovic as a director on 2018-02-28
dot icon18/08/2017
Current accounting period shortened from 2017-09-30 to 2017-08-31
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/05/2017
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 2017-05-24
dot icon28/04/2017
Director's details changed for Mrs Vanisha Devina Davis on 2017-04-19
dot icon25/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon26/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Director's details changed for Mrs Vanisha Devina Davis on 2015-10-26
dot icon14/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon14/09/2015
Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon10/09/2015
Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
dot icon10/09/2015
Director's details changed for Mrs Vanisha Devina Davis on 2015-01-12
dot icon12/01/2015
Termination of appointment of Karina Maria Valeron as a director on 2015-01-12
dot icon12/01/2015
Appointment of Mrs Vanisha Devina Davis as a director on 2015-01-12
dot icon02/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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
Valeron, Karina Maria
Director
02/09/2014 - 12/01/2015
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIFFJAC LIMITED

CLIFFJAC LIMITED is an(a) Dissolved company incorporated on 02/09/2014 with the registered office located at Office 1, 4500 Parkway Solent Business Park, Whiteley, Fareham PO15 7AZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIFFJAC LIMITED?

toggle

CLIFFJAC LIMITED is currently Dissolved. It was registered on 02/09/2014 and dissolved on 16/05/2023.

Where is CLIFFJAC LIMITED located?

toggle

CLIFFJAC LIMITED is registered at Office 1, 4500 Parkway Solent Business Park, Whiteley, Fareham PO15 7AZ.

What does CLIFFJAC LIMITED do?

toggle

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

What is the latest filing for CLIFFJAC LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.