Cjk Holdings Ltd

DataGardener
dissolved

Cjk Holdings Ltd

08263262Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

22/10/2012

Company Age

13 years

Directors

1

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Cjk Holdings Ltd (08263262) is a private limited with share capital incorporated on 22/10/2012 (13 years old) and registered in southampton, SO142AQ. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 22/10/2012
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:12-01-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:05-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:21-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2016
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:29-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:11-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2014
Termination Secretary Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:06-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:06-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2013
Termination Director Company With Name
Category:Officers
Date:05-11-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-02-2013
Incorporation Company
Category:Incorporation
Date:22-10-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2017
Filing Date06/06/2016
Latest Accounts31/03/2016

Trading Addresses

Office D Beresford House, Town Quay, Southampton, Hampshire So14 2Aq, SO142AQRegistered

Contact

Office D Beresford House, Town Quay, Southampton, SO142AQ