Cjc (grange Farm) Limited

General information

Name:

Cjc (grange Farm) Ltd

Office Address:

C/o Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park DE24 8HG Derby

Number: 06942202

Incorporation date: 2009-06-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cjc (grange Farm) Limited has existed in the business for at least fifteen years. Started with Registered No. 06942202 in 2009, it have office at C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Derby DE24 8HG. It 's been 14 years that Cjc (grange Farm) Limited is no longer identified under the name Hicorp 55. The enterprise's registered with SIC code 68100 - Buying and selling of own real estate. Cjc (grange Farm) Ltd reported its latest accounts for the period that ended on 2022-09-30. The business latest confirmation statement was filed on 2023-06-23.

The data we obtained describing the following enterprise's personnel shows us the existence of two directors: Jacqueline T. and Elizabeth C. who joined the company's Management Board on 2010-02-02.

Executives with significant control over the firm are: Elizabeth C. has substantial control or influence over the company. Christopher C. has substantial control or influence over the company. Jacqueline T. has substantial control or influence over the company.

  • Previous company's names
  • Cjc (grange Farm) Limited 2010-02-04
  • Hicorp 55 Limited 2009-06-23

Financial data based on annual reports

Company staff

Jacqueline T.

Role: Director

Appointed: 02 February 2010

Latest update: 13 April 2024

Elizabeth C.

Role: Director

Appointed: 02 February 2010

Latest update: 13 April 2024

People with significant control

Elizabeth C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christopher C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jacqueline T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Jonathan C.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 26 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 26 June 2013
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 6 June 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 12 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on October 16, 2023 (TM01)
filed on: 9th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Jupiter Court 5a Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

HQ address,
2016

Address:

Jupiter Court 1a Dominus Way Meridian Business Park

Post code:

LE19 1RP

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
14
Company Age

Closest Companies - by postcode