Cjc-ingleton Limited

General information

Name:

Cjc-ingleton Ltd

Office Address:

Prospect House Millennium Way Pride Park DE24 8HG Derby

Number: 05887186

Incorporation date: 2006-07-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day the firm was registered is 2006-07-26. Registered under company registration number 05887186, the company operates as a Private Limited Company. You may find the office of this firm during its opening times under the following address: Prospect House Millennium Way Pride Park, DE24 8HG Derby. It has been already eighteen years since Cjc-ingleton Limited is no longer recognized under the name Dovecrest. This company's SIC code is 68100: Buying and selling of own real estate. The company's latest accounts describe the period up to 2022-07-31 and the most recent confirmation statement was released on 2023-06-19.

Nigel I. is the company's single director, that was assigned this position 18 years ago. Since 2006 Jonathan C., had performed the duties for the following limited company up to the moment of the resignation in October 2023.

Nigel I. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Cjc-ingleton Limited 2006-09-07
  • Dovecrest Limited 2006-07-26

Financial data based on annual reports

Company staff

Nigel I.

Role: Director

Appointed: 04 August 2006

Latest update: 15 January 2024

People with significant control

Nigel I.
Notified on 28 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Director appointment termination date: October 16, 2023 (TM01)
filed on: 9th, November 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

4 Merus Court Meridian Business Park

Post code:

LE19 1RJ

City / Town:

Leicester

HQ address,
2014

Address:

4 Merus Court Meridian Business Park

Post code:

LE19 1RJ

City / Town:

Leicester

HQ address,
2015

Address:

4 Merus Court Meridian Business Park

Post code:

LE19 1RJ

City / Town:

Leicester

Accountant/Auditor,
2013 - 2014

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
17
Company Age

Closest Companies - by postcode