Cjc Newco 4 Limited

DataGardener
cjc newco 4 limited
live
Micro

Cjc Newco 4 Limited

07814788Private Limited With Share Capital

1 St. Peters Square, Manchester, M23DE
Incorporated

18/10/2011

Company Age

14 years

Directors

2

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Cjc Newco 4 Limited (07814788) is a private limited with share capital incorporated on 18/10/2011 (14 years old) and registered in manchester, M23DE. The company operates under SIC code 32990 - other manufacturing n.e.c..

Airedale solutions limited is a consumer goods company based out of airedale mills skipton road cross hills, keighley, united kingdom.

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 18/10/2011
M23DE

Financial Overview

Total Assets

£1

Liabilities

£0

Net Assets

£1

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

77
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:27-01-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Part
Category:Mortgage
Date:18-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-09-2024
Legacy
Category:Accounts
Date:23-09-2024
Legacy
Category:Other
Date:25-07-2024
Legacy
Category:Other
Date:23-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:28-10-2023
Legacy
Category:Other
Date:28-10-2023
Legacy
Category:Accounts
Date:02-10-2023
Legacy
Category:Other
Date:02-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:08-03-2023
Legacy
Category:Capital
Date:08-03-2023
Legacy
Category:Insolvency
Date:08-03-2023
Resolution
Category:Resolution
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:24-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:31-01-2014
Change Of Name Notice
Category:Change Of Name
Date:31-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-01-2014
Termination Director Company With Name
Category:Officers
Date:02-12-2013
Termination Director Company With Name
Category:Officers
Date:02-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2013
Capital Alter Shares Subdivision
Category:Capital
Date:29-07-2013
Resolution
Category:Resolution
Date:29-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-11-2012
Incorporation Company
Category:Incorporation
Date:18-10-2011

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months5
60 Months43

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date07/08/2025
Latest Accounts31/12/2024

Trading Addresses

1 St. Peters Square, Manchester, M23DERegistered
Unit 5, Airedale Business Centre, Ghyll Way, Skipton, North Yorkshire, BD232TZ

Contact

01535614077
www.airedale-group.com
1 St. Peters Square, Manchester, M23DE