C J ASSOCIATES LIMITED
Overview
| Company Name | C J ASSOCIATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02518275 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for C J ASSOCIATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for C J ASSOCIATES LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for C J ASSOCIATES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2025 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Michael Oliver Summerfield as a person with significant control on Jan 23, 2023 | 2 pages | PSC04 | ||||||||||||||
Statement of capital on Mar 11, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Change of details for Mr Michael Oliver Summerfield as a person with significant control on Sep 28, 2023 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Michael Oliver Summerfield as a person with significant control on Jan 09, 2023 | 2 pages | PSC04 | ||||||||||||||
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Mr Michael Oliver Summerfield as a person with significant control on Sep 28, 2023 | 2 pages | PSC04 | ||||||||||||||
Termination of appointment of Colin Ovens as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 11, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
| ||||||||||||||||
Cancellation of shares. Statement of capital on Sep 28, 2023
| 4 pages | SH06 | ||||||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||||||
Who are the officers of C J ASSOCIATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUMMERFIELD, Michael Oliver | Director | South Croxted Road SE21 8AY London 177 England | England | British | 304130380001 | |||||
| JOHNSON, Margaret | Secretary | Garden Cottage Youngsbury SG12 0TZ Ware Herts | British | 13457160001 | ||||||
| OVENS, Colin | Secretary | Lower Road Stoke Mandeville HP22 5XA Aylesbury 47 Buckinghamshire England | 146365010001 | |||||||
| POPE, Martin Edward | Secretary | 20 Chemin Des Barattes 74290 Veyrier Du Lac France | British | 24269840007 | ||||||
| HUTCHIN, Marian Claire | Director | 9 Elgin Road CR0 6XB Croydon 8 Wavell Court England | England | Irish | 241576990001 | |||||
| JOHNSON, Christopher Rawdon | Director | Tiptofts Cole End Lane Sewards End CB10 2LH Saffron Walden Essex | England | British | 13457170002 | |||||
| OVENS, Colin | Director | Lower Road Stoke Mandeville HP22 5XA Aylesbury 47 Buchinghamshire England | England | British | 209844560001 | |||||
| OVENS, Colin | Director | Lower Road HP22 5XA Stoke Mandeville 47 Bucks | England | British | 128342450001 | |||||
| POPE, Martin Edward | Director | 20 Chemin Des Barattes 74290 Veyrier Du Lac France | France | British | 24269840007 | |||||
| SARGENT, Gary John | Director | Mount Sion TN1 1TR Tunbridge Wells 4 Brunswick Terrace Kent England | England | Australian | 182518190003 | |||||
| SYMINGTON, Catharine Alison | Director | 26 Upper Brook Street London W1K 7QE | England | British | 154260890001 | |||||
| WHITTALL, Timothy Edward | Director | Hillside Chinthurst Lane GU5 0DR Bramley Surrey | England | British | 6484070001 | |||||
| WOOD, Barrington John | Director | Woodcote Valley Road CR8 3AN Purley 47 Surrey England | United Kingdom | British | 84135190001 |
Who are the persons with significant control of C J ASSOCIATES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gary John Sargent | Jul 23, 2020 | Mount Sion Brunswick Terrace TN1 1TR Tunbridge Wells 4 England | Yes |
Nationality: Australian Country of Residence: England | |||
Natures of Control
| |||
| Mrs Marian Claire Hutchin | Jul 23, 2020 | Wavell Court 9 Elgin Road CR0 6XB Croydon 8 England | Yes |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Oliver Summerfield | Jul 23, 2020 | South Croxted Road SE21 8AY London 177 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Ovens | Apr 06, 2016 | Lower Road Stoke Mandeville HP22 5XA Aylesbury 47 Buckinghamshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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