Cjk Holdings Ltd

General information

Name:

Cjk Holdings Limited

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 08263262

Incorporation date: 2012-10-22

Dissolution date: 2018-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Southampton registered with number: 08263262. It was started in the year 2012. The office of this company was situated at Office D Beresford House Town Quay. The post code for this address is SO14 2AQ. This company was dissolved in 2018, meaning it had been active for 6 years. This particular Cjk Holdings Ltd business was known under six other names before. It was founded as Vis Global and was changed to Fairmile Health on 2015-06-29. The company's third business name was current name up till 2014.

This limited company had an individual director: Peter P. who was with it from 2016-04-01 to the date it was dissolved on 2018-04-12.

  • Previous company's names
  • Cjk Holdings Ltd 2015-06-29
  • Vis Global Limited 2015-02-11
  • Fairmile Health Limited 2014-09-23
  • Vis Global Limited 2014-06-23
  • Fairmile Energy Limited 2013-11-06
  • Fairmile Health Limited 2013-02-27
  • Fairmile Global Limited 2012-10-22

Financial data based on annual reports

Company staff

Peter P.

Role: Director

Appointed: 01 April 2016

Latest update: 12 November 2023

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 14 April 2020
Return last made up date 31 March 2016
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-10-22
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 1 August 2013
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 June 2015
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2015

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

HQ address,
2016

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016 - 2015

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
5
Company Age

Similar companies nearby

Closest companies