General information

Name:

Cj-print Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 06626554

Incorporation date: 2008-06-23

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Cj-print Ltd with Companies House Reg No. 06626554 has been competing in the field for sixteen years. This Private Limited Company can be contacted at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester and company's zip code is M45 7TA. The enterprise's Standard Industrial Classification Code is 18129 and has the NACE code: Printing n.e.c.. The business latest accounts were submitted for the period up to Mon, 31st May 2021 and the most recent confirmation statement was filed on Sat, 10th Dec 2022.

Financial data based on annual reports

Company staff

Christopher H.

Role: Director

Appointed: 23 June 2008

Latest update: 28 March 2024

People with significant control

Christopher H.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 12th June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12th June 2015
Annual Accounts 13th July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13th July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from 15 Howard Avenue Lymm Cheshire WA13 9EH England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on May 18, 2023 (AD01)
filed on: 18th, May 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

55 Mossgrove Road Timperley

Post code:

WA15 6LF

City / Town:

Altrincham

HQ address,
2015

Address:

55 Mossgrove Road Timperley

Post code:

WA15 6LF

City / Town:

Altrincham

Accountant/Auditor,
2014 - 2015

Name:

Allens Accountants Limited

Address:

123 Wellington Road South

Post code:

SK1 3TH

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
15
Company Age

Closest Companies - by postcode