Company NameCCMJ Systems Limited
Company StatusActive
Company Number07968023
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elsie Coupland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutwood Cottage
Strathpeffer
Ross-Shire
IV14 9DT
Scotland
Director NameMr John William Coupland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNutwood Cottage
Strathpeffer
Ross-Shire
IV14 9DT
Scotland
Director NameMr Mark James Coupland
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery, 71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Michael Ross Coupland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleMerchant Navy Navigation Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery, 71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Juliet Charlotte Crawley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery, 71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Samuel Peter Crawley
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(6 years after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSaffery, 71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Julian Crawley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 13 Kiln Road
Sherborne St John
Basingstoke
RG24 9HS

Contact

Websiteccmjsystems.com

Location

Registered AddressSaffery, 71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

550 at £1John Coupland
55.00%
Ordinary A
125 at £1Elsie Coupland
12.50%
Ordinary A
125 at £1Julian Crawley
12.50%
Ordinary A
100 at £1Mark Coupland
10.00%
Ordinary B
100 at £1Michael Coupland
10.00%
Ordinary B

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return27 March 2024 (3 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

26 November 2020Micro company accounts made up to 28 February 2020 (4 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
16 July 2019Micro company accounts made up to 28 February 2019 (3 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
8 March 2019Cessation of Elsie Coupland as a person with significant control on 8 March 2019 (1 page)
22 August 2018Second filing for the termination of Julian Crawley as a director (5 pages)
25 July 2018Micro company accounts made up to 28 February 2018 (4 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
26 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 March 2018Appointment of Mr Michael Ross Coupland as a director on 5 March 2018 (2 pages)
9 March 2018Appointment of Mr Michael Ross Coupland as a director (2 pages)
8 March 2018Appointment of Mr Samuel Peter Crawley as a director on 5 March 2018 (2 pages)
8 March 2018Appointment of Mrs Juliet Charlotte Crawley as a director on 5 March 2018 (2 pages)
8 March 2018Appointment of Mr Mark James Coupland as a director on 5 March 2018 (2 pages)
5 March 2018Cessation of Julian Crawley as a person with significant control on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Julian Crawley as a director on 5 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 22/08/2018
(2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
24 March 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
24 March 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2 March 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to Lion House Red Lion Street London WC1R 4GB on 2 March 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(6 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
3 May 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
25 March 2013Director's details changed for Mrs Elsie Coupland on 1 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Elsie Coupland on 1 March 2013 (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
25 March 2013Director's details changed for Mrs Elsie Coupland on 1 March 2013 (2 pages)
7 January 2013Change of share class name or designation (2 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(4 pages)
7 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 1,000
(4 pages)
7 January 2013Change of share class name or designation (2 pages)
28 February 2012Incorporation (23 pages)
28 February 2012Incorporation (23 pages)