Company NameConjay Collectors Ammunition Co. Limited
Company StatusActive
Company Number01751156
CategoryPrivate Limited Company
Incorporation Date8 September 1983(40 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDaren Lawrence Conway
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameMr Gordon David Conway
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wembley Park Drive
Wembley
Middlesex
HA9 8HE
Director NameMrs Karen Victoria Conway
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(32 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameMrs Arlene Adele Conway
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 12 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Secretary NameMrs Arlene Adele Conway
NationalityBritish
StatusResigned
Appointed20 June 1992(8 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 12 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wembley Park Drive
Wembley
Middlesex
HA9 8HE

Contact

Websiteconjay.com

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Gordon David Conway
34.00%
Ordinary
33 at £1Arlene Adele Conway
33.00%
Ordinary
17 at £1Daren Lawrence Conway
17.00%
Ordinary
16 at £1Karen Victoria Conway
16.00%
Ordinary

Financials

Year2014
Net Worth£544,736
Cash£463,815
Current Liabilities£294,563

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 March 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 July 2017Notification of Arlene Adele Conway as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Arlene Adele Conway as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 June 2017Director's details changed for Ms Victoria Conway on 10 July 2016 (2 pages)
7 June 2017Director's details changed for Ms Victoria Conway on 10 July 2016 (2 pages)
7 June 2017Director's details changed for Ms Karen Victoria Conway on 10 July 2016 (2 pages)
7 June 2017Director's details changed for Ms Karen Victoria Conway on 10 July 2016 (2 pages)
6 June 2017Director's details changed for Daren Lawrence Conway on 10 July 2016 (2 pages)
6 June 2017Director's details changed for Arlene Adele Conway on 10 July 2016 (2 pages)
6 June 2017Director's details changed for Daren Lawrence Conway on 10 July 2016 (2 pages)
6 June 2017Director's details changed for Arlene Adele Conway on 10 July 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Appointment of Ms Victoria Conway as a director on 6 April 2016 (2 pages)
29 September 2016Appointment of Ms Victoria Conway as a director on 6 April 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(6 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Director's details changed for Arlene Adele Conway on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Gordon David Conway on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Arlene Adele Conway on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 July 2010Director's details changed for Daren Lawrence Conway on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Arlene Adele Conway on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Daren Lawrence Conway on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Gordon David Conway on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Daren Lawrence Conway on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Gordon David Conway on 1 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 August 2007Return made up to 30/06/07; full list of members (3 pages)
10 August 2007Return made up to 30/06/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 September 2006Return made up to 30/06/06; full list of members (3 pages)
5 September 2006Return made up to 30/06/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
20 July 2005Return made up to 30/06/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 July 2003Return made up to 30/06/03; full list of members (5 pages)
23 July 2003Return made up to 30/06/03; full list of members (5 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 September 2000Return made up to 30/06/00; full list of members (6 pages)
6 September 2000Return made up to 30/06/00; full list of members (6 pages)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 September 1999Director's particulars changed (1 page)
28 September 1999Director's particulars changed (1 page)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 July 1999Return made up to 30/06/99; full list of members (7 pages)
28 July 1999Return made up to 30/06/99; full list of members (7 pages)
1 September 1998Return made up to 30/06/98; full list of members (7 pages)
1 September 1998Return made up to 30/06/98; full list of members (7 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 October 1997Return made up to 30/06/97; full list of members (6 pages)
24 October 1997Return made up to 30/06/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 December 1996Registered office changed on 12/12/96 from: 18 queen anne street london W1M 0HB (1 page)
12 December 1996Registered office changed on 12/12/96 from: 18 queen anne street london W1M 0HB (1 page)
15 September 1996Full accounts made up to 30 September 1995 (11 pages)
15 September 1996Full accounts made up to 30 September 1995 (11 pages)
31 July 1996Return made up to 20/06/96; full list of members (7 pages)
31 July 1996Return made up to 20/06/96; full list of members (7 pages)
7 August 1995Return made up to 20/06/95; full list of members (16 pages)
7 August 1995Return made up to 20/06/95; full list of members (16 pages)
14 July 1995Full accounts made up to 30 September 1994 (10 pages)
14 July 1995Full accounts made up to 30 September 1994 (10 pages)
9 June 1988Return made up to 22/06/87; full list of members (5 pages)
9 June 1988Return made up to 22/06/87; full list of members (5 pages)
13 August 1987New director appointed (1 page)
13 August 1987New director appointed (1 page)
8 September 1983Incorporation (16 pages)
8 September 1983Incorporation (16 pages)