Cmj Homes Ltd

General information

Name:

Cmj Homes Limited

Office Address:

Leverton Hall Outgate Leverton PE22 0AA Boston

Number: 08745154

Incorporation date: 2013-10-23

Dissolution date: 2024-03-26

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cmj Homes came into being in 2013 as a company enlisted under no 08745154, located at PE22 0AA Boston at Leverton Hall Outgate. This firm's last known status was dissolved. Cmj Homes had been offering its services for at least eleven years. Cmj Homes Ltd was known 11 years from now under the name of Cjm Homes.

The data obtained about the company's management reveals that the last three directors were: John D., Craig H. and Matthew W. who were appointed to their positions on October 23, 2013.

Executives who had control over this firm were as follows: Craig H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Matthew W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. John D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cmj Homes Ltd 2013-11-04
  • Cjm Homes Ltd 2013-10-23

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 23 October 2013

Latest update: 19 February 2024

Craig H.

Role: Director

Appointed: 23 October 2013

Latest update: 19 February 2024

Matthew W.

Role: Director

Appointed: 23 October 2013

Latest update: 19 February 2024

People with significant control

Craig H.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew W.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John D.
Notified on 23 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 2013-10-23
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 26 March 2015
Annual Accounts 12 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 12 March 2016
Annual Accounts 22 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 22 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 31/10/2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 31/10/2018
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 9th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
10
Company Age

Closest Companies - by postcode