Company NameCJO Enterprise Limited
DirectorBhavesh Patel
Company StatusActive - Proposal to Strike off
Company Number08718436
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Bhavesh Patel
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleService
Country of ResidenceEngland
Correspondence Address64 Eastcote Road
Harrow
Middlesex
HA2 8LG
Director NameMr Jignesh Shantilal Dhanani
Date of BirthApril 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleTrending Of Traditional Cloth And Food
Country of ResidenceUnited Kingdom
Correspondence Address64 Eastcote Road
Harrow
Middlesex
HA2 8LG

Location

Registered Address17 Carmelite Road
Harrow
HA3 5LT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Jignesh Dhanani
135135.14%
Ordinary

Financials

Year2014
Net Worth£106
Cash£107
Current Liabilities£1,954

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 October

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

24 January 2024Compulsory strike-off action has been suspended (1 page)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
31 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
23 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 May 2023Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG to 17 Carmelite Road Harrow HA3 5LT on 23 May 2023 (1 page)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 October 2022Termination of appointment of Bhavesh Patel as a director on 23 October 2022 (1 page)
23 October 2022Appointment of Mr Jignesh Shantilal Dhanani as a director on 23 October 2022 (2 pages)
18 October 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
31 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
10 February 2022Compulsory strike-off action has been discontinued (1 page)
9 February 2022Micro company accounts made up to 31 October 2020 (5 pages)
13 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
26 April 2020Appointment of Mr Bhavesh Patel as a director on 31 January 2020 (2 pages)
26 April 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
26 April 2020Notification of Bhavesh Patel as a person with significant control on 31 January 2020 (2 pages)
26 April 2020Termination of appointment of Jignesh Shantilal Dhanani as a director on 31 January 2020 (1 page)
6 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
21 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
26 February 2018Change of details for Mr Jignesh Shantilal Dhanani as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Director's details changed for Mr Jignesh Shantilal Dhanani on 26 February 2018 (2 pages)
19 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 5,000
(3 pages)
24 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 5,000
(3 pages)
24 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 5,000
(3 pages)
17 August 2015Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 64 Eastcote Road Harrow Middlesex HA2 8LG on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR to 64 Eastcote Road Harrow Middlesex HA2 8LG on 17 August 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3.7
(3 pages)
5 November 2014Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 5 November 2014 (1 page)
5 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3.7
(3 pages)
5 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 3.7
(3 pages)
5 November 2014Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 64 Eastcote Road Harrow Middlesex HA2 8LG United Kingdom to 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR on 5 November 2014 (1 page)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 3.7
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2013Incorporation
Statement of capital on 2013-10-04
  • GBP 3.7
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)