C.j. Commercials (thetford) Limited

General information

Name:

C.j. Commercials (thetford) Ltd

Office Address:

59 Abbeygate Street IP33 1LB Bury St Edmunds

Number: 01495704

Incorporation date: 1980-05-08

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 59 Abbeygate Street, Bury St Edmunds IP33 1LB C.j. Commercials (thetford) Limited is classified as a Private Limited Company issued a 01495704 registration number. The firm was set up 44 years ago. The enterprise's SIC code is 68100 and their NACE code stands for Buying and selling of own real estate. 2022-05-31 is the last time when account status updates were filed.

The corporation's trademark number is UK00003175136. They filed a trademark application on Monday 18th July 2016 and it was obtained after two months. The trademark's registration remains valid until Saturday 18th July 2026.

For this particular business, many of director's responsibilities have been met by Alex P., Michelle P., Stephen P. and 2 other members of the Management Board who might be found within the Company Staff section of our website. Within the group of these five individuals, John P. has carried on with the business for the longest time, having become one of the many members of company's Management Board on December 31, 1991. Moreover, the director's tasks are aided with by a secretary - Joyce P..

Trade marks

Trademark UK00003175136
Trademark image:-
Status:Registered
Filing date:2016-07-18
Date of entry in register:2016-10-14
Renewal date:2026-07-18
Owner name:C.J. Commercials (Thetford) Limited
Owner address:Jacobs Allen, 59 Abbeygate Street, BURY ST. EDMUNDS, United Kingdom, IP33 1LB

Financial data based on annual reports

Company staff

Joyce P.

Role: Secretary

Latest update: 19 March 2024

Alex P.

Role: Director

Appointed: 07 November 2023

Latest update: 19 March 2024

Michelle P.

Role: Director

Appointed: 07 November 2023

Latest update: 19 March 2024

Stephen P.

Role: Director

Appointed: 01 November 1996

Latest update: 19 March 2024

John P.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

Joyce P.

Role: Director

Appointed: 31 December 1991

Latest update: 19 March 2024

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 15 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 15 February 2013
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 12 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 12 February 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts 16 February 2015
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 16 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Tue, 31st May 2022 (AA)
filed on: 29th, November 2022
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
43
Company Age

Similar companies nearby

Closest companies