CONSUMER CREDIT JUSTICE LIMITED

Register to unlock more data on OkredoRegister

CONSUMER CREDIT JUSTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06870309

Incorporation date

06/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

13th Floor Piccadilly Plaza, Manchester M1 4BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2009)
dot icon01/08/2025
Micro company accounts made up to 2024-10-31
dot icon02/10/2024
Compulsory strike-off action has been discontinued
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon25/09/2024
Micro company accounts made up to 2023-10-31
dot icon08/04/2024
Registered office address changed from 15 John Street Stockport SK1 3FX England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 2024-04-08
dot icon05/04/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon03/10/2023
Compulsory strike-off action has been discontinued
dot icon30/09/2023
Micro company accounts made up to 2022-10-31
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2023
Compulsory strike-off action has been suspended
dot icon03/08/2023
Registered office address changed from 91 Princess Street Manchester M1 4HT England to 15 John Street Stockport SK1 3FX on 2023-08-03
dot icon06/07/2023
Registered office address changed from Suite 4 Prudential Buildings St. Petersgate Stockport SK1 1DH England to 91 Princess Street Manchester M1 4HT on 2023-07-06
dot icon02/04/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon29/09/2022
Compulsory strike-off action has been discontinued
dot icon28/09/2022
Micro company accounts made up to 2021-10-31
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon26/04/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-10-31
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon17/06/2020
Micro company accounts made up to 2019-10-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon15/02/2019
Registered office address changed from 15 Archer House 3 John Street Stockport SK1 3FX England to Suite 4 Prudential Buildings St. Petersgate Stockport SK1 1DH on 2019-02-15
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Registered office address changed from Anchor House 15 3John Street Stockport SK1 3FX England to 15 Archer House 3 John Street Stockport SK1 3FX on 2018-12-20
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/12/2018
Registered office address changed from Adamsons House Wilmslow Road Manchester M20 2YY England to Anchor House 15 3John Street Stockport SK1 3FX on 2018-12-19
dot icon17/12/2018
Appointment of Mr Daniel Ikem Deans as a secretary on 2018-12-17
dot icon17/12/2018
Appointment of Mr Daniel Ikem Deans as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of John David Worsley as a director on 2018-12-17
dot icon17/12/2018
Termination of appointment of John David Worsley as a secretary on 2018-12-17
dot icon01/12/2018
Compulsory strike-off action has been discontinued
dot icon28/11/2018
Micro company accounts made up to 2017-10-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon20/09/2017
Registered office address changed from 6 Barlow Terrace Manchester M21 7QJ England to Adamsons House Wilmslow Road Manchester M20 2YY on 2017-09-20
dot icon19/09/2017
Appointment of Mr John David Worsley as a secretary on 2017-09-19
dot icon19/09/2017
Appointment of Mr John David Worsley as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Daniyal Cann as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Daniyal Cann as a director on 2017-09-19
dot icon14/02/2017
Registered office address changed from 6 6 Barlow Terrace Chorlton Manchester M21 7QJ United Kingdom to 6 Barlow Terrace Manchester M21 7QJ on 2017-02-14
dot icon13/02/2017
Registered office address changed from 23 New Mount Street New Mount Street Manchester M4 4DE to 6 6 Barlow Terrace Chorlton Manchester M21 7QJ on 2017-02-13
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon09/02/2017
Termination of appointment of Michael Richard Bell as a director on 2017-02-09
dot icon11/01/2017
Appointment of Mr Daniyal Cann as a director on 2017-01-11
dot icon08/11/2016
Micro company accounts made up to 2016-10-31
dot icon28/10/2016
Micro company accounts made up to 2016-03-31
dot icon25/10/2016
Current accounting period shortened from 2017-03-31 to 2016-10-31
dot icon06/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon15/04/2015
Director's details changed for Michael Richard Bell on 2013-03-25
dot icon23/12/2014
Micro company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon23/04/2014
Director's details changed for Michael Richard Bell on 2013-09-28
dot icon18/02/2014
Registered office address changed from St James Court 30 Brown Street Manchester M2 1DH United Kingdom on 2014-02-18
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Roger Taylor as a director
dot icon11/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon31/05/2012
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2012-05-31
dot icon25/05/2012
Termination of appointment of Suzan Taylor as a director
dot icon25/05/2012
Appointment of Michael Richard Bell as a director
dot icon16/04/2012
Director's details changed for Mrs Suzan Jeanette Taylor on 2011-08-01
dot icon15/12/2011
Termination of appointment of Astrid Forster as a secretary
dot icon21/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-04-06
dot icon25/02/2011
Appointment of Mr Roger Taylor as a director
dot icon16/02/2011
Appointment of Mrs Suzan Jeanette Taylor as a director
dot icon16/02/2011
Termination of appointment of Roger Taylor as a director
dot icon16/06/2010
Appointment of Astrid Forster as a secretary
dot icon16/06/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon16/06/2010
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD England on 2010-06-16
dot icon15/06/2010
Registered office address changed from 447 Chester Road Old Trafford Manchester M16 9HA United Kingdom on 2010-06-15
dot icon14/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon27/11/2009
Current accounting period shortened from 2010-04-30 to 2010-03-31
dot icon06/04/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deans, Daniel Ikem
Director
17/12/2018 - Present
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+
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 CONSUMER CREDIT JUSTICE LIMITED

CONSUMER CREDIT JUSTICE LIMITED is an(a) Active company incorporated on 06/04/2009 with the registered office located at 13th Floor Piccadilly Plaza, Manchester M1 4BT. 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 CONSUMER CREDIT JUSTICE LIMITED?

toggle

CONSUMER CREDIT JUSTICE LIMITED is currently Active. It was registered on 06/04/2009 .

Where is CONSUMER CREDIT JUSTICE LIMITED located?

toggle

CONSUMER CREDIT JUSTICE LIMITED is registered at 13th Floor Piccadilly Plaza, Manchester M1 4BT.

What does CONSUMER CREDIT JUSTICE LIMITED do?

toggle

CONSUMER CREDIT JUSTICE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CONSUMER CREDIT JUSTICE LIMITED?

toggle

The latest filing was on 01/08/2025: Micro company accounts made up to 2024-10-31.