Company NameCLJ Company Services Limited
DirectorCraig Llewellyn Jeffers
Company StatusActive
Company Number06169032
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NameCKT Company Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Craig Llewellyn Jeffers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Windermere Crescent
Luton
Bedfordshire
LU3 2PR
Secretary NameSky Caribbean UK Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence AddressSuite 300 Tudorleaf 2-8 Fountayne Road
London
N15 4QL

Location

Registered Address120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Craig Jeffers
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,010
Current Liabilities£1,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

19 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2015Registered office address changed from Suite 300 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL to C/O Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Suite 300 Tudorleaf Business Centre 2-8 Fountayne Road Tottenham London N15 4QL to C/O Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 18 August 2015 (1 page)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
10 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Director's details changed for Mr Craig Jeffers on 19 March 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 June 2010Director's details changed for Mr Craig Jeffers on 19 March 2010 (2 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 19/03/09; full list of members (3 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 September 2009Return made up to 19/03/09; full list of members (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Appointment terminated secretary sky caribbean uk LIMITED (1 page)
4 June 2009Appointment terminated secretary sky caribbean uk LIMITED (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Director's change of particulars / craig jeffers / 29/10/2007 (1 page)
26 March 2008Secretary's change of particulars / sky caribbean uk LIMITED / 29/10/2007 (1 page)
26 March 2008Director's change of particulars / craig jeffers / 29/10/2007 (1 page)
26 March 2008Secretary's change of particulars / sky caribbean uk LIMITED / 29/10/2007 (1 page)
8 November 2007Registered office changed on 08/11/07 from: 30 kedleston court, redwald road london E5 0JL (1 page)
8 November 2007Registered office changed on 08/11/07 from: 30 kedleston court, redwald road london E5 0JL (1 page)
19 March 2007Incorporation (8 pages)
19 March 2007Incorporation (8 pages)