CCJM LIMITED

22 Sporton Lane 22 Sporton Lane, Alfreton, DE55 2DJ, Derbyshire, England
StatusDISSOLVED
Company No.11109377
CategoryPrivate Limited Company
Incorporated13 Dec 2017
Age6 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 1 month, 9 days

SUMMARY

CCJM LIMITED is an dissolved private limited company with number 11109377. It was incorporated 6 years, 5 months, 30 days ago, on 13 December 2017 and it was dissolved 2 years, 1 month, 9 days ago, on 03 May 2022. The company address is 22 Sporton Lane 22 Sporton Lane, Alfreton, DE55 2DJ, Derbyshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: 22 Sporton Lane South Normanton Alfreton Derbyshire DE55 2DJ

Old address: 22 Sporton Lane South Normanton Alfreton DE55 2DJ England

Change date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

New address: 22 Sporton Lane South Normanton Alfreton DE55 2DJ

Change date: 2021-01-21

Old address: 148 High Street Alfreton DE55 6JT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2019

Action Date: 30 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Sep 2019

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Jake Mortland

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jake Mortland

Change date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-11

New address: 148 High Street Alfreton DE55 6JT

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-22

Psc name: Angela Mortland

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jake Mortland

Notification date: 2018-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chey Clark

Termination date: 2018-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Mortland

Appointment date: 2018-01-20

Documents

View document PDF

Incorporation company

Date: 13 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAD SUPREME LTD

LEVEN HOUSE,SPENNYMOOR,DL16 7FL

Number:07524840
Status:ACTIVE
Category:Private Limited Company

COPPERTREE BUILDING COMPANY LIMITED

BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:10871579
Status:ACTIVE
Category:Private Limited Company

CTR PROJECT SERVICES LIMITED

45 CLAPHAM TERRACE,LEAMINGTON SPA,CV31 1HZ

Number:11608491
Status:ACTIVE
Category:Private Limited Company

INSTANTYEAR PROPERTY MANAGEMENT LIMITED

26 WORSLEY ROAD,CAMBERLEY,GU16 9AU

Number:02651933
Status:ACTIVE
Category:Private Limited Company

KOKO TRANSPORT LTD

62 GURNEY CLOSE,BARKING,IG11 8JX

Number:08909939
Status:ACTIVE
Category:Private Limited Company

MYMANNEQUIN LTD

102 GOLDEN AVENUE,EAST PRESTON,BN16 1QT

Number:08118729
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source