Company NameCJW Training Ltd
DirectorLaura Andrijauskaite
Company StatusActive - Proposal to Strike off
Company Number11753737
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Laura Andrijauskaite
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(9 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kimpton Road
London
SE5 7EA
Director NameMr Colin Wilkie
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 270 Balham High Road
London
SW17 7AJ
Director NameMiss Suzannah Monk
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(6 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Redgrave Close
Croydon
CR0 6XP
Director NameMaria Strango
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(8 months, 3 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 October 2019)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address35 Kimpton Road
London
SE5 7EA

Location

Registered Address35 Kimpton Road
London
SE5 7EA
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 May 2021 (2 years, 12 months ago)
Next Return Due28 May 2022 (overdue)

Filing History

15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
14 May 2021Cessation of Maria Strango as a person with significant control on 28 October 2019 (1 page)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
14 May 2021Termination of appointment of Maria Strango as a director on 28 October 2019 (1 page)
14 May 2021Appointment of Miss Laura Andrijauskaite as a director on 1 November 2019 (2 pages)
14 May 2021Notification of Laura Andrijauskaite as a person with significant control on 1 November 2019 (2 pages)
1 February 2021Appointment of Maria Strango as a director on 1 October 2019 (2 pages)
1 February 2021Termination of appointment of Suzannah Monk as a director on 1 October 2019 (1 page)
1 February 2021Registered office address changed from 22 Redgrave Close Croydon CR0 6XP England to 35 Kimpton Road London SE5 7EA on 1 February 2021 (1 page)
1 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
1 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
1 February 2021Notification of Maria Strango as a person with significant control on 1 October 2019 (2 pages)
6 March 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
3 August 2019Cessation of Colin Wilkie as a person with significant control on 17 July 2019 (1 page)
3 August 2019Termination of appointment of Colin Wilkie as a director on 29 July 2019 (1 page)
3 August 2019Appointment of Miss Suzannah Monk as a director on 1 August 2019 (2 pages)
3 August 2019Registered office address changed from Flat 11 270 Balham High Road London SW17 7AJ United Kingdom to 22 Redgrave Close Croydon CR0 6XP on 3 August 2019 (1 page)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 1
(29 pages)