Cjc Contractors Limited

General information

Name:

Cjc Contractors Ltd

Office Address:

11 High Street DA9 9NL Greenhithe

Number: 00857905

Incorporation date: 1965-08-31

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cjc Contractors is a firm located at DA9 9NL Greenhithe at 11 High Street. The enterprise was formed in 1965 and is registered under the identification number 00857905. The enterprise has existed on the UK market for fifty nine years now and its current state is active. The firm official name change from C.j.c. Painting Contractors to Cjc Contractors Limited occurred on Thu, 13th Mar 2014. This enterprise's SIC code is 43341, that means Painting. 28th February 2023 is the last time when the accounts were filed.

There's a single director now overseeing this firm, namely Stanley W. who's been doing the director's tasks for fifty nine years. The following firm had been supervised by Kenneth H. till 2021. As a follow-up another director, including Susan H. resigned in February 2021.

  • Previous company's names
  • Cjc Contractors Limited 2014-03-13
  • C.j.c. Painting Contractors Limited 1965-08-31

Financial data based on annual reports

Company staff

Stanley W.

Role: Director

Appointed: 01 October 2020

Latest update: 9 February 2024

People with significant control

Executives who control the firm include: Alice W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stanley W. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alice W.
Notified on 4 November 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Stanley W.
Notified on 4 November 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Kenneth H.
Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control:
over 1/2 to 3/4 of shares
Susan H.
Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 21 November 2016
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 14 July 2017
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-02-29
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Free Download
Micro company accounts made up to 2023-02-28 (AA)
filed on: 16th, April 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
58
Company Age

Closest Companies - by postcode