General information

Name:

Cfjk Limited

Office Address:

Hudson House 8 Albany Street EH1 3QB Edinburgh

Number: SC459680

Incorporation date: 2013-09-20

Dissolution date: 2021-09-28

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was situated in Edinburgh with reg. no. SC459680. The firm was established in the year 2013. The office of the firm was situated at Hudson House 8 Albany Street. The post code for this location is EH1 3QB. The company was dissolved in 2021, which means it had been active for 8 years. The company's name change from Conduit Finance to Cfjk Ltd came on Mon, 18th Feb 2019.

This specific limited company was directed by just one director: Jamie D., who was assigned to lead the company in 2013.

Executives who controlled the firm include: Lisa D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jamie D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cfjk Ltd 2019-02-18
  • Conduit Finance Ltd 2013-09-20

Financial data based on annual reports

Company staff

Jamie D.

Role: Director

Appointed: 20 September 2013

Latest update: 10 September 2022

People with significant control

Lisa D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jamie D.
Notified on 6 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 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 01 November 2020
Confirmation statement last made up date 20 September 2019
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 20 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 19 February 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

49 Northumberland Street

Post code:

EH3 6JJ

City / Town:

Edinburgh

HQ address,
2015

Address:

49 Northumberland Street

Post code:

EH3 6JJ

City / Town:

Edinburgh

HQ address,
2016

Address:

49 Northumberland Street

Post code:

EH3 6JJ

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
8
Company Age

Closest Companies - by postcode