CJI CONCERTS LTD

Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset
StatusLIQUIDATION
Company No.10866689
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

CJI CONCERTS LTD is an liquidation private limited company with number 10866689. It was incorporated 6 years, 11 months, 23 days ago, on 14 July 2017. The company address is Drewitt House Drewitt House, Bournemouth, BH11 8LW, Dorset.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2023

Action Date: 19 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-06

Psc name: Mrs Lucy Jane Jenkins

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-06

Psc name: Mr Chris Jenkins

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Mrs Lucy Jane Jenkins

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-06

Officer name: Mr Chris Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2021

Action Date: 09 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108666890001

Charge creation date: 2021-03-09

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-01

Psc name: Mr Lucy Jenkins

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Jenkins

Notification date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-16

Psc name: Mrs Lucy Jane Jenkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-20

Psc name: Mrs Lucy Jane Jenkins

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Mrs Lucy Jane Jenkins

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-20

Officer name: Mr Chris Jenkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-26

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Jenkins

Appointment date: 2017-07-14

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CJS PROPERTY LTD

24 OSTER STREET,ST. ALBANS,AL3 5JL

Number:10786407
Status:ACTIVE
Category:Private Limited Company

DARREN WATERER WINDOW & CLEANING SERVICES LIMITED

127A MARLPIT LANE,COULSDON,CR5 2HH

Number:05766951
Status:ACTIVE
Category:Private Limited Company

DREW HART ENTERPRISES LTD

91 GREENFIELDS ROAD,DEREHAM,NR20 3TE

Number:11705462
Status:ACTIVE
Category:Private Limited Company

GUILDER GROUP UK LIMITED

39 REMERCIE ROAD,MANNINGTREE,CO11 1NF

Number:11631423
Status:ACTIVE
Category:Private Limited Company

IMP SYSTEMS TECHNOLOGY LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:11048336
Status:ACTIVE
Category:Private Limited Company

J.DAY(CHELMSFORD)LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:00429985
Status:LIQUIDATION
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