Cjf Partnership Limited

General information

Name:

Cjf Partnership Ltd

Office Address:

Oxford House Oxford Row LS1 3BE Leeds

Number: 06709126

Incorporation date: 2008-09-26

Dissolution date: 2021-06-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.cjfpartnership.co.uk

Description

Data updated on:

2008 is the year of the beginning of Cjf Partnership Limited, a company located at Oxford House, Oxford Row in Leeds. The company was created on 2008-09-26. Its registration number was 06709126 and its postal code was LS1 3BE. It had been operating in this business for approximately 13 years until 2021-06-08.

Craig F. was this particular enterprise's managing director, chosen to lead the company on 2008-09-26.

Executives who had control over the firm were as follows: Craig F. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Nichola F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Craig F.

Role: Director

Appointed: 26 September 2008

Latest update: 9 September 2023

People with significant control

Craig F.
Notified on 26 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nichola F.
Notified on 26 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 10 October 2021
Confirmation statement last made up date 26 September 2020
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 6 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 29 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 29 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 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Aspect Court 47 Park Square East

Post code:

LS1 2NL

City / Town:

Leeds

HQ address,
2013

Address:

Aspect Court 47 Park Square East

Post code:

LS1 2NL

City / Town:

Leeds

HQ address,
2014

Address:

Aspect Court 47 Park Square East

Post code:

LS1 2NL

City / Town:

Leeds

Accountant/Auditor,
2014 - 2016

Name:

D Flynn Associates Limited

Address:

23 Chantry Lane

Post code:

DN31 2LP

City / Town:

Grimsby

Accountant/Auditor,
2012

Name:

D Flynn Associates Limited

Address:

194 - 196 Victoria Street

Post code:

DN31 1NX

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Similar companies nearby

Closest companies