CMJ MARKETING LIMITED

Register to unlock more data on OkredoRegister

CMJ MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06433791

Incorporation date

21/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Kingfisher, Watermead, Aylesbury, Buckinghamshire HP19 0FRCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon03/03/2026
Appointment of Mr Trevor Roy Nicosia as a director on 2025-12-01
dot icon16/02/2026
Termination of appointment of Philip Gary Nicosia as a director on 2026-01-18
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/05/2025
Micro company accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon10/07/2024
Micro company accounts made up to 2023-11-30
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon18/05/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon30/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon29/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-11-30
dot icon29/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon24/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon16/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon17/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/08/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon11/08/2010
Director's details changed for Mr Philip Gary Nicosia on 2009-11-21
dot icon19/05/2010
Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Bucks MK9 2HL on 2010-05-19
dot icon20/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/02/2010
Termination of appointment of Bush Lane Secretaries Limited as a secretary
dot icon08/01/2010
Registered office address changed from Bourner Bullock Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 2010-01-08
dot icon20/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/12/2008
Return made up to 21/11/08; full list of members
dot icon14/01/2008
New secretary appointed
dot icon04/01/2008
New director appointed
dot icon28/12/2007
Registered office changed on 28/12/07 from: chancery house 199 silbury boulevard milton keynes MK9 1JL
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
Director resigned
dot icon21/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.58K
-
0.00
-
-
2022
1
80.47K
-
0.00
-
-
2022
1
80.47K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

80.47K £Ascended44.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
20/11/2007 - 21/11/2007
16015
HANOVER DIRECTORS LIMITED
Nominee Director
20/11/2007 - 21/11/2007
15849
BUSH LANE SECRETARIES LIMITED
Corporate Secretary
09/12/2007 - 15/10/2009
22
Nicosia, Trevor Roy
Director
01/12/2025 - Present
4
Mr Philip Gary Nicosia
Director
10/12/2007 - 18/01/2026
2

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 CMJ MARKETING LIMITED

CMJ MARKETING LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at 5 Kingfisher, Watermead, Aylesbury, Buckinghamshire HP19 0FR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CMJ MARKETING LIMITED?

toggle

CMJ MARKETING LIMITED is currently Active. It was registered on 21/11/2007 .

Where is CMJ MARKETING LIMITED located?

toggle

CMJ MARKETING LIMITED is registered at 5 Kingfisher, Watermead, Aylesbury, Buckinghamshire HP19 0FR.

What does CMJ MARKETING LIMITED do?

toggle

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

How many employees does CMJ MARKETING LIMITED have?

toggle

CMJ MARKETING LIMITED had 1 employees in 2022.

What is the latest filing for CMJ MARKETING LIMITED?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Trevor Roy Nicosia as a director on 2025-12-01.