C J ASSOCIATES LIMITED

C J ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC J ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02518275
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C J ASSOCIATES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is C J ASSOCIATES LIMITED located?

    Registered Office Address
    177 South Croxted Road
    SE21 8AY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C J ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for C J ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for C J ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2025

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Change of details for Mr Michael Oliver Summerfield as a person with significant control on Jan 23, 2023

    2 pagesPSC04

    Statement of capital on Mar 11, 2025

    • Capital: GBP 5.35
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 24/02/2025
    RES13

    Registered office address changed from 177 South Croxted Road London SE21 8AY England to 177 South Croxted Road London SE21 8AY on Jul 19, 2024

    1 pagesAD01

    Change of details for Mr Michael Oliver Summerfield as a person with significant control on Sep 28, 2023

    2 pagesPSC04

    Change of details for Mr Michael Oliver Summerfield as a person with significant control on Jan 09, 2023

    2 pagesPSC04

    Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD03

    Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

    1 pagesAD02

    Confirmation statement made on Jul 04, 2024 with updates

    4 pagesCS01

    Change of details for Mr Michael Oliver Summerfield as a person with significant control on Sep 28, 2023

    2 pagesPSC04

    Termination of appointment of Colin Ovens as a director on Mar 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Dec 11, 2023

    • Capital: GBP 5.35
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducing share premium account 04/12/2023
    RES13

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 08, 2023Clarification HMRC CONIMRATION DUTY PAID

    Cancellation of shares. Statement of capital on Sep 28, 2023

    • Capital: GBP 5.35
    4 pagesSH06

    Memorandum and Articles of Association

    2 pagesMA

    Who are the officers of C J ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUMMERFIELD, Michael Oliver
    South Croxted Road
    SE21 8AY London
    177
    England
    Director
    South Croxted Road
    SE21 8AY London
    177
    England
    EnglandBritish304130380001
    JOHNSON, Margaret
    Garden Cottage
    Youngsbury
    SG12 0TZ Ware
    Herts
    Secretary
    Garden Cottage
    Youngsbury
    SG12 0TZ Ware
    Herts
    British13457160001
    OVENS, Colin
    Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    47
    Buckinghamshire
    England
    Secretary
    Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    47
    Buckinghamshire
    England
    146365010001
    POPE, Martin Edward
    20 Chemin Des Barattes
    74290 Veyrier Du Lac
    France
    Secretary
    20 Chemin Des Barattes
    74290 Veyrier Du Lac
    France
    British24269840007
    HUTCHIN, Marian Claire
    9 Elgin Road
    CR0 6XB Croydon
    8 Wavell Court
    England
    Director
    9 Elgin Road
    CR0 6XB Croydon
    8 Wavell Court
    England
    EnglandIrish241576990001
    JOHNSON, Christopher Rawdon
    Tiptofts Cole End Lane
    Sewards End
    CB10 2LH Saffron Walden
    Essex
    Director
    Tiptofts Cole End Lane
    Sewards End
    CB10 2LH Saffron Walden
    Essex
    EnglandBritish13457170002
    OVENS, Colin
    Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    47
    Buchinghamshire
    England
    Director
    Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    47
    Buchinghamshire
    England
    EnglandBritish209844560001
    OVENS, Colin
    Lower Road
    HP22 5XA Stoke Mandeville
    47
    Bucks
    Director
    Lower Road
    HP22 5XA Stoke Mandeville
    47
    Bucks
    EnglandBritish128342450001
    POPE, Martin Edward
    20 Chemin Des Barattes
    74290 Veyrier Du Lac
    France
    Director
    20 Chemin Des Barattes
    74290 Veyrier Du Lac
    France
    FranceBritish24269840007
    SARGENT, Gary John
    Mount Sion
    TN1 1TR Tunbridge Wells
    4 Brunswick Terrace
    Kent
    England
    Director
    Mount Sion
    TN1 1TR Tunbridge Wells
    4 Brunswick Terrace
    Kent
    England
    EnglandAustralian182518190003
    SYMINGTON, Catharine Alison
    26 Upper Brook Street
    London
    W1K 7QE
    Director
    26 Upper Brook Street
    London
    W1K 7QE
    EnglandBritish154260890001
    WHITTALL, Timothy Edward
    Hillside
    Chinthurst Lane
    GU5 0DR Bramley
    Surrey
    Director
    Hillside
    Chinthurst Lane
    GU5 0DR Bramley
    Surrey
    EnglandBritish6484070001
    WOOD, Barrington John
    Woodcote Valley Road
    CR8 3AN Purley
    47
    Surrey
    England
    Director
    Woodcote Valley Road
    CR8 3AN Purley
    47
    Surrey
    England
    United KingdomBritish84135190001

    Who are the persons with significant control of C J ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary John Sargent
    Mount Sion
    Brunswick Terrace
    TN1 1TR Tunbridge Wells
    4
    England
    Jul 23, 2020
    Mount Sion
    Brunswick Terrace
    TN1 1TR Tunbridge Wells
    4
    England
    Yes
    Nationality: Australian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Marian Claire Hutchin
    Wavell Court
    9 Elgin Road
    CR0 6XB Croydon
    8
    England
    Jul 23, 2020
    Wavell Court
    9 Elgin Road
    CR0 6XB Croydon
    8
    England
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Oliver Summerfield
    South Croxted Road
    SE21 8AY London
    177
    England
    Jul 23, 2020
    South Croxted Road
    SE21 8AY London
    177
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Colin Ovens
    Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    47
    Buckinghamshire
    England
    Apr 06, 2016
    Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    47
    Buckinghamshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0