Cjg Newark Limited

General information

Name:

Cjg Newark Ltd

Office Address:

Suite 2 Mayden House Long Bennington Business Park Main Road NG23 5DJ Long Bennington

Number: 07306580

Incorporation date: 2010-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Cjg Newark was founded on 2010-07-07 as a Private Limited Company. This enterprise's registered office may be gotten hold of in Long Bennington on Suite 2 Mayden House Long Bennington Business Park, Main Road. Should you want to contact the company by post, the area code is NG23 5DJ. The reg. no. for Cjg Newark Limited is 07306580. This enterprise's SIC and NACE codes are 41202 - Construction of domestic buildings. The business latest annual accounts describe the period up to July 31, 2021 and the most current annual confirmation statement was filed on April 25, 2023.

According to the latest data, this specific company is directed by just one managing director: Patricia G., who was selected to lead the company in 2023. The following company had been guided by Colin G. up until one year ago.

Patricia G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Patricia G.

Role: Director

Appointed: 25 April 2023

Latest update: 29 March 2024

People with significant control

Patricia G.
Notified on 25 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin G.
Notified on 6 April 2016
Ceased on 23 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 29 January 2013
Annual Accounts 3 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 3 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment was terminated on Tuesday 25th April 2023 (TM01)
filed on: 26th, April 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2013

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2016

Address:

The Elms Cotham Lane Hawton

Post code:

NG24 3RL

City / Town:

Newark

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
13
Company Age

Closest Companies - by postcode