CJAH LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 09186677
Status Active
Incorporation Date 22 August 2014
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Secretary's details changed for Argenta Secretariat Limited on 21 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 10 January 2017; Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016. The most likely internet sites of CJAH LIMITED are www.cjah.co.uk, and www.cjah.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cjah Limited is a Private Limited Company. The company registration number is 09186677. Cjah Limited has been working since 22 August 2014. The present status of the company is Active. The registered address of Cjah Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. HARRIS, Christopher John Ashford, Sir is a Director of the company. MACKAY, James Anthony is a Director of the company. APCL CORPORATE DIRECTOR NO.1 LIMITED is a Director of the company. APCL CORPORATE DIRECTOR NO.2 LIMITED is a Director of the company. Director REAMES, David Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 22 August 2014

Director
HARRIS, Christopher John Ashford, Sir
Appointed Date: 22 August 2014
91 years old

Director
MACKAY, James Anthony
Appointed Date: 07 April 2016
55 years old

Director
APCL CORPORATE DIRECTOR NO.1 LIMITED
Appointed Date: 22 August 2014

Director
APCL CORPORATE DIRECTOR NO.2 LIMITED
Appointed Date: 22 August 2014

Resigned Directors

Director
REAMES, David Peter
Resigned: 24 February 2016
Appointed Date: 22 August 2014
56 years old

Persons With Significant Control

Sir Christopher John Ashford Harris
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

CJAH LIMITED Events

27 Feb 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
10 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 10 January 2017
20 Dec 2016
Director's details changed for Apcl Corporate Director No.1 Limited on 19 December 2016
20 Dec 2016
Director's details changed for Apcl Corporate Director No.2 Limited on 19 December 2016
17 Sep 2016
Full accounts made up to 31 December 2015
...
... and 6 more events
15 Apr 2015
Statement of capital following an allotment of shares on 15 April 2015
  • GBP 183,635

01 Oct 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Sep 2014
Registration of charge 091866770001, created on 22 September 2014
18 Sep 2014
Current accounting period shortened from 31 August 2015 to 31 December 2014
22 Aug 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CJAH LIMITED Charges

22 September 2014
Charge code 0918 6677 0001
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains floating charge.