Company NameCCMJ Limited
Company StatusActive
Company Number07403256
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJose Remigio Giner
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameAna Pons Talens
Date of BirthMay 1985 (Born 39 years ago)
NationalitySpanish
StatusCurrent
Appointed03 February 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameClare Michelle Dickens
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2021(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Christopher Marc Jones
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Totally Uk Limited Spelthorne Lane
Ashford Common
Ashford
Middlesex
TW15 1UX
Director NameMrs Carole Yvonne Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Totally Uk Limited Spelthorne Lane
Ashford Common
Ashford
Middlesex
TW15 1UX
Director NameMr Martin Charles Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Totally Uk Limited Spelthorne Lane
Ashford Common
Ashford
Middlesex
TW15 1UX

Contact

Telephone020 72070509
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Carole Yvonne Jones
33.33%
Ordinary
10 at £1Christopher Marc Jones
33.33%
Ordinary
10 at £1Martin Charles Jones
33.33%
Ordinary

Financials

Year2014
Net Worth-£153,716
Current Liabilities£185,596

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

13 January 2024Total exemption full accounts made up to 31 December 2022 (15 pages)
30 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
20 May 2023Full accounts made up to 31 December 2021 (16 pages)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
10 October 2022Confirmation statement made on 8 October 2022 with updates (5 pages)
20 October 2021Confirmation statement made on 8 October 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 February 2021Appointment of Jose Remigio Giner as a director on 3 February 2021 (2 pages)
24 February 2021Appointment of Ana Pons Talens as a director on 3 February 2021 (2 pages)
24 February 2021Appointment of Clare Dickens as a director on 3 February 2021 (2 pages)
21 February 2021Termination of appointment of Carole Yvonne Jones as a director on 3 February 2021 (1 page)
21 February 2021Termination of appointment of Martin Charles Jones as a director on 3 February 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
21 September 2020Termination of appointment of Christopher Marc Jones as a director on 12 August 2019 (1 page)
26 March 2020Notification of Totally Uk Holdings Ltd as a person with significant control on 9 March 2020 (2 pages)
26 March 2020Cessation of Martin Charles Jones as a person with significant control on 9 March 2020 (1 page)
26 March 2020Cessation of Carole Yvonne Jones as a person with significant control on 9 March 2020 (1 page)
23 October 2019Cessation of Christopher Marc Jones as a person with significant control on 12 August 2019 (1 page)
23 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30
(5 pages)
15 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(5 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-10
  • GBP 30
(5 pages)
10 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-10
  • GBP 30
(5 pages)
10 October 2013Annual return made up to 8 October 2013
Statement of capital on 2013-10-10
  • GBP 30
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 October 2012Annual return made up to 8 October 2012 (5 pages)
11 October 2012Annual return made up to 8 October 2012 (5 pages)
11 October 2012Annual return made up to 8 October 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
19 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
19 July 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
6 January 2011Director's details changed for Mrs Carole Yvonne Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Carole Yvonne Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Christopher Marc Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Christopher Marc Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Martin Charles Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Carole Yvonne Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Martin Charles Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Martin Charles Jones on 5 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Christopher Marc Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Carole Yvonne Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Martin Charles Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Carole Yvonne Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Christopher Marc Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mrs Carole Yvonne Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Martin Charles Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Christopher Marc Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Martin Charles Jones on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Mr Christopher Marc Jones on 5 January 2011 (2 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)