CJL HOLDINGS LIMITED
RUISLIP MANOR

Hellopages » Greater London » Hillingdon » HA4 6BP

Company number 05416105
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address GAUTAM HOUSE, 1-3 SHENLEY AVENUE, RUISLIP MANOR, MIDDLESEX, HA4 6BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of CJL HOLDINGS LIMITED are www.cjlholdings.co.uk, and www.cjl-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Cjl Holdings Limited is a Private Limited Company. The company registration number is 05416105. Cjl Holdings Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Cjl Holdings Limited is Gautam House 1 3 Shenley Avenue Ruislip Manor Middlesex Ha4 6bp. . BATANONI, Samy is a Secretary of the company. LITTLE, Christopher Jason is a Director of the company. Secretary LITTLE, Elaine Elizabeth has been resigned. Secretary 296 (LG) NOMINEES LIMITED has been resigned. Director 296 NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


cjl holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BATANONI, Samy
Appointed Date: 15 February 2008

Director
LITTLE, Christopher Jason
Appointed Date: 06 April 2005
54 years old

Resigned Directors

Secretary
LITTLE, Elaine Elizabeth
Resigned: 15 February 2008
Appointed Date: 06 April 2005

Secretary
296 (LG) NOMINEES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Director
296 NOMINEES LIMITED
Resigned: 06 April 2005
Appointed Date: 06 April 2005

Persons With Significant Control

Mr Christopher Jason Little
Notified on: 6 April 2017
54 years old
Nature of control: Ownership of shares – 75% or more

CJL HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 6 April 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Jul 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

...
... and 27 more events
13 Apr 2005
Director resigned
13 Apr 2005
Registered office changed on 13/04/05 from: roman house 296 golders green road london NW11 9PT
13 Apr 2005
New secretary appointed
13 Apr 2005
New director appointed
06 Apr 2005
Incorporation