Advanced company searchLink opens in new window

CJA CONSTRUCTION LIMITED

Company number 12123022

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2024 RP10 Address of person with significant control Mr Conor Awbery changed to 12123022 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 August 2024
15 Aug 2024 RP05 Registered office address changed to PO Box 4385, 12123022 - Companies House Default Address, Cardiff, CF14 8LH on 15 August 2024
08 May 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The Registered office address on the AD01 was administratively removed from the public register on 11/10/2024 as the material was not properly delivered.
26 Oct 2023 AD01 Registered office address changed from 325 Wingletye Lane Hornchurch Essex RM11 3BU United Kingdom to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 26 October 2023
08 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
13 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
06 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
20 Jul 2021 AA Micro company accounts made up to 31 July 2020
02 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
25 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-25
  • GBP 1
  • ANNOTATION Part Admin Removed The  service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 28/08/2024 as the material was not properly delivered.