Company Information for CJM SOFTWARE LIMITED
4TH FLOOR HEATHROW APPROACH, 470 LONDON ROAD, SLOUGH, SL3 8QY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CJM SOFTWARE LIMITED | |
Legal Registered Office | |
4TH FLOOR HEATHROW APPROACH 470 LONDON ROAD SLOUGH SL3 8QY Other companies in GL3 | |
Company Number | 05271461 | |
---|---|---|
Company ID Number | 05271461 | |
Date formed | 2004-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-07 06:20:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARA LOUISE BOULTON |
||
CHRISTOPHER JOHN BOULTON |
||
SARA LOUISE BOULTON |
||
CLARE ISOBEL MAIDEN |
||
JONATHAN CHARLES MAIDEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAIDEN MARKETING AND COMMUNICATIONS LTD | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY STUART PAKES | |
TM02 | Termination of appointment of Gregory Stuart Pakes on 2020-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM Eagle House 28 Billing Road Northampton NN1 5AJ England | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/08/19 TO 30/09/19 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
AP03 | Appointment of Mr Gregory Stuart Pakes as company secretary on 2018-09-10 | |
AP03 | Appointment of Mr Gregory Stuart Pakes as company secretary on 2018-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM Pirton House Pirton Lane Churchdown Gloucestershire GL3 2QE | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM Pirton House Pirton Lane Churchdown Gloucestershire GL3 2QE | |
AP01 | DIRECTOR APPOINTED MR GREGORY STUART PAKES | |
AP01 | DIRECTOR APPOINTED MR GREGORY STUART PAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MAIDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES MAIDEN | |
PSC02 | Notification of Isams Limited as a person with significant control on 2018-09-10 | |
PSC02 | Notification of Isams Limited as a person with significant control on 2018-09-10 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-24 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-09-24 | |
TM02 | Termination of appointment of Sara Louise Boulton on 2018-09-10 | |
TM02 | Termination of appointment of Sara Louise Boulton on 2018-09-10 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 19/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARA LOUISE BOULTON on 2014-05-19 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOULTON / 19/05/2014 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 30/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARA LOUISE BOULTON / 30/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BOULTON / 30/10/2013 | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 84 SWINDON LANE CHELTENHAM GLOS GL50 4PA | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES MAIDEN / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE ISOBEL MAIDEN / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE BOULTON / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOULTON / 08/12/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2013-08-31 | £ 64,586 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 49,979 |
Creditors Due Within One Year | 2012-08-31 | £ 49,979 |
Creditors Due Within One Year | 2011-08-31 | £ 38,992 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CJM SOFTWARE LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 21,784 |
Cash Bank In Hand | 2012-08-31 | £ 18,738 |
Cash Bank In Hand | 2012-08-31 | £ 18,738 |
Cash Bank In Hand | 2011-08-31 | £ 10,672 |
Current Assets | 2013-08-31 | £ 61,649 |
Current Assets | 2012-08-31 | £ 49,005 |
Current Assets | 2012-08-31 | £ 49,005 |
Current Assets | 2011-08-31 | £ 37,814 |
Debtors | 2013-08-31 | £ 39,865 |
Debtors | 2012-08-31 | £ 30,267 |
Debtors | 2012-08-31 | £ 30,267 |
Debtors | 2011-08-31 | £ 27,142 |
Fixed Assets | 2013-08-31 | £ 3,783 |
Fixed Assets | 2012-08-31 | £ 1,367 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 0 |
Tangible Fixed Assets | 2013-08-31 | £ 1,117 |
Tangible Fixed Assets | 2012-08-31 | £ 1,367 |
Tangible Fixed Assets | 2012-08-31 | £ 1,367 |
Tangible Fixed Assets | 2011-08-31 | £ 1,678 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as CJM SOFTWARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |