THE CORPORATE JUSTICE COALITION LIMITED

Register to unlock more data on OkredoRegister

THE CORPORATE JUSTICE COALITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07219500

Incorporation date

11/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.12, The Foundry, 17-19 Oval Way, London SE11 5RRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2010)
dot icon24/01/2022
Resolutions
dot icon23/08/2021
Termination of appointment of Danielle Mcmullan as a director on 2021-06-08
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon26/02/2021
Resolutions
dot icon07/01/2021
Termination of appointment of David Bowman as a director on 2020-12-31
dot icon19/10/2020
Appointment of Ms Seema Joshi as a director on 2020-10-01
dot icon19/10/2020
Appointment of Ms Elaine Catherine Maclay as a director on 2020-10-01
dot icon12/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon10/09/2020
Director's details changed for Mr Ilan Daniel Leader on 2020-09-10
dot icon10/09/2020
Director's details changed for Ms Elizabeth Swee Leng Harris on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Tim Joseph Cooke-Hurle on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr David Bowman on 2020-09-10
dot icon05/06/2020
Termination of appointment of Francis West as a director on 2020-05-29
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Termination of appointment of Anne Margretta Lindsay as a director on 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon01/04/2019
Termination of appointment of Fiona Susan Gooch as a director on 2019-03-25
dot icon14/11/2018
Termination of appointment of Peter Michael Frankental as a director on 2018-10-31
dot icon12/09/2018
Appointment of Mr Syed Mustafa Qadri as a director on 2018-09-01
dot icon12/09/2018
Appointment of Ms Danielle Mcmullan as a director on 2018-09-01
dot icon12/09/2018
Appointment of Ms Elizabeth Swee Leng Harris as a director on 2018-09-01
dot icon11/09/2018
Appointment of Mr Ilan Daniel Leader as a director on 2018-09-01
dot icon11/09/2018
Appointment of Ms Susan Talbot as a director on 2018-09-01
dot icon09/09/2018
Appointment of Professor Olga Martin-Ortega as a director on 2018-09-01
dot icon09/09/2018
Appointment of Mr Tim Joseph Cooke-Hurle as a director on 2018-09-01
dot icon20/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/07/2018
Termination of appointment of Shanta Martin as a director on 2018-07-01
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon17/04/2018
Director's details changed for Mr Peter Michael Frankental on 2016-04-01
dot icon22/11/2017
Resolutions
dot icon15/11/2017
Termination of appointment of Beverley Susan Duckworth as a director on 2017-10-19
dot icon24/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon13/04/2017
Termination of appointment of Jonathan Edward Robert Hoare as a director on 2017-01-18
dot icon01/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon17/06/2016
Appointment of Jonathan Edward Robert Hoare as a director on 2016-05-23
dot icon16/06/2016
Appointment of Mr David Bowman as a director on 2016-05-23
dot icon16/06/2016
Appointment of Mr Francis West as a director on 2016-05-23
dot icon19/04/2016
Annual return made up to 2016-04-11 no member list
dot icon29/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-11 no member list
dot icon03/05/2015
Registered office address changed from C/O C/O Traidcraft 24 Highbury Crescent Highbury Crescent London N5 1RX to Unit 2.12, the Foundry, 17-19 Oval Way London SE11 5RR on 2015-05-03
dot icon03/11/2014
Total exemption full accounts made up to 2014-04-30
dot icon13/10/2014
Termination of appointment of Andrew Henry Raingold as a director on 2014-10-01
dot icon31/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-11
dot icon19/06/2014
Appointment of Ms Shanta Martin as a director
dot icon23/04/2014
Annual return made up to 2014-04-11 no member list
dot icon23/04/2014
Termination of appointment of Keren Adams as a director
dot icon22/04/2014
Appointment of Ms Beverley Susan Duckworth as a director
dot icon23/02/2014
Termination of appointment of Murray Worthy as a director
dot icon02/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon18/07/2013
Registered office address changed from C/O C/O Traidcraft Exchange Unit 306 16 Baldwins Gardens London EC1N 7RJ United Kingdom on 2013-07-18
dot icon25/04/2013
Annual return made up to 2013-04-11 no member list
dot icon11/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon18/10/2012
Termination of appointment of Emily Armistead as a director
dot icon18/07/2012
Appointment of Mr Andrew Henry Raingold as a director
dot icon10/07/2012
Appointment of Keren Cory Adams as a director
dot icon10/07/2012
Appointment of Murray Worthy as a director
dot icon18/04/2012
Annual return made up to 2012-04-11 no member list
dot icon09/03/2012
Registered office address changed from 26-28 Underwood Street London N1 7JQ on 2012-03-09
dot icon08/03/2012
Termination of appointment of Owen Espley as a director
dot icon03/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon12/05/2011
Annual return made up to 2011-04-11 no member list
dot icon12/05/2011
Appointment of Miss Anne Margretta Lindsay as a director
dot icon12/05/2011
Termination of appointment of Simon Mcrae as a director
dot icon11/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
dot iconNext due on
31/01/2022
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armistead, Emily Angharad
Director
11/04/2010 - 28/06/2012
2
Qadri, Syed Mustafa
Director
01/09/2018 - Present
4
Espley, Owen William James
Director
11/04/2010 - 29/02/2012
3
Raingold, Andrew Henry
Director
28/06/2012 - 01/10/2014
7
Bowman, David
Director
23/05/2016 - 31/12/2020
3

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE CORPORATE JUSTICE COALITION LIMITED

THE CORPORATE JUSTICE COALITION LIMITED is an(a) Converted / Closed company incorporated on 11/04/2010 with the registered office located at Unit 2.12, The Foundry, 17-19 Oval Way, London SE11 5RR. There are currently 8 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 THE CORPORATE JUSTICE COALITION LIMITED?

toggle

THE CORPORATE JUSTICE COALITION LIMITED is currently Converted / Closed. It was registered on 11/04/2010 and dissolved on 24/01/2022.

Where is THE CORPORATE JUSTICE COALITION LIMITED located?

toggle

THE CORPORATE JUSTICE COALITION LIMITED is registered at Unit 2.12, The Foundry, 17-19 Oval Way, London SE11 5RR.

What does THE CORPORATE JUSTICE COALITION LIMITED do?

toggle

THE CORPORATE JUSTICE COALITION LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE CORPORATE JUSTICE COALITION LIMITED?

toggle

The latest filing was on 24/01/2022: Resolutions.