Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAJ GROUP LIMITED
Company Information for

CAJ GROUP LIMITED

STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE,
Company Registration Number
06783707
Private Limited Company
Active

Company Overview

About Caj Group Ltd
CAJ GROUP LIMITED was founded on 2009-01-06 and has its registered office in London. The organisation's status is listed as "Active". Caj Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAJ GROUP LIMITED
 
Legal Registered Office
STERLING HOUSE
FULBOURNE ROAD
LONDON
E17 4EE
Other companies in E4
 
Filing Information
Company Number 06783707
Company ID Number 06783707
Date formed 2009-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:56:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAJ GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GOTHIA BUSINESS ADVISORS LIMITED   KOUNNIS AND PARTNERS LIMITED
Is this data useful to you?
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.
Companies with same name CAJ GROUP LIMITED
The following companies were found which have the same name as CAJ GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAJ GROUP HOLDINGS, LLC 6527 BAY CLUB DR., #4 FORT LAUDERDALE FL 33308 Inactive Company formed on the 2005-10-13
CAJ GROUP PTY LIMITED Active Company formed on the 2020-10-21
CAJ GROUP LLC 136-29 CHERRY AVENUE Queens FLUSHING NY 11355 Active Company formed on the 2022-09-22

Company Officers of CAJ GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREA COSTA GEORGIOU
Director 2017-03-01
COSTAS ANDREOU JOANNOU
Director 2009-01-16
PANAYIOTA COSTA JOANNOU
Director 2017-03-01
SHALINA REBECCA JOANNOU
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA COSTA JOANNOU
Company Secretary 2010-03-30 2010-12-16
ANDREA COSTA JOANNOU
Director 2009-01-30 2010-12-16
PANAYIOTA JOANNOU
Director 2009-01-30 2010-12-16
SHALINA REBECCA JOANNOU
Company Secretary 2009-01-16 2010-03-30
SHALINA REBECCA JOANNOU
Director 2009-01-16 2010-03-30
QA REGISTRARS LIMITED
Company Secretary 2009-01-06 2009-01-06
GRAHAM MICHAEL COWAN
Nominated Director 2009-01-06 2009-01-06
QA NOMINEES LIMITED
Director 2009-01-06 2009-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSTAS ANDREOU JOANNOU GERIK INVESTMENTS LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
COSTAS ANDREOU JOANNOU STERLING BUSINESS CENTRE LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-05-15
COSTAS ANDREOU JOANNOU MIDLAND FINANCE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-05-08
COSTAS ANDREOU JOANNOU SKYLON CAPITAL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
COSTAS ANDREOU JOANNOU TIGERLAND LIMITED Director 2014-04-15 CURRENT 2014-04-15 Dissolved 2015-07-21
COSTAS ANDREOU JOANNOU CORAL INVESTMENTS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
COSTAS ANDREOU JOANNOU UNIVERSAL FINANCIAL TRADERS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2015-02-03
COSTAS ANDREOU JOANNOU MINERVA REALTY CORPORATION LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active - Proposal to Strike off
COSTAS ANDREOU JOANNOU ACQUISIA INVESTMENTS LIMITED Director 2013-02-06 CURRENT 2013-02-06 Active
COSTAS ANDREOU JOANNOU STERLING PROPERTY CONSULTANTS LIMITED Director 2013-02-05 CURRENT 2013-02-05 Active
COSTAS ANDREOU JOANNOU UNIVERSAL FOREIGN EXCHANGE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active - Proposal to Strike off
COSTAS ANDREOU JOANNOU KOUNNIS BROKERS LTD Director 2009-08-25 CURRENT 2008-05-30 Active
COSTAS ANDREOU JOANNOU INSUFORCE LIMITED Director 2009-08-25 CURRENT 2008-06-04 Active
COSTAS ANDREOU JOANNOU KOUNNIS LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
COSTAS ANDREOU JOANNOU INSUFORCE PROPERTIES LIMITED Director 2009-01-07 CURRENT 2009-01-07 Active
COSTAS ANDREOU JOANNOU VISIONBROOK LIMITED Director 1997-09-23 CURRENT 1995-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Notification of Caj Capital Trust as a person with significant control on 2023-02-24
2023-03-06CESSATION OF COSTAS ANDREOU JOANNOU AS A PERSON OF SIGNIFICANT CONTROL
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-13Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-01-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Any 2 directors to authoise to issue new share certificates 23/11/2022</ul>
2023-01-13Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Authorisation for any 2 directors to issue share certificates 23/11/2022</ul>
2023-01-13RES12Resolution of varying share rights or name
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10Change of details for Mr Costas Andreou Joannou as a person with significant control on 2022-11-23
2023-01-10PSC04Change of details for Mr Costas Andreou Joannou as a person with significant control on 2022-11-23
2023-01-04Change of share class name or designation
2023-01-04Particulars of variation of rights attached to shares
2023-01-04SH10Particulars of variation of rights attached to shares
2023-01-04SH08Change of share class name or designation
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-21Statement by Directors
2022-12-21Solvency Statement dated 23/11/22
2022-12-21Statement of capital on GBP 50,000
2022-12-21SH19Statement of capital on 2022-12-21 GBP 50,000
2022-12-21CAP-SSSolvency Statement dated 23/11/22
2022-12-21SH20Statement by Directors
2022-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTA COSTA JOANNOU
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTA COSTA JOANNOU
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 51000
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-05AP01DIRECTOR APPOINTED MISS PANAYIOTA COSTA JOANNOU
2017-03-05AP01DIRECTOR APPOINTED MRS ANDREA COSTA GEORGIOU
2016-11-24AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 067837070001
2016-04-10LATEST SOC10/04/16 STATEMENT OF CAPITAL;GBP 51000
2016-04-10AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-06LATEST SOC06/04/15 STATEMENT OF CAPITAL;GBP 51000
2015-04-06AR0131/03/15 ANNUAL RETURN FULL LIST
2014-11-30CH01Director's details changed for Mrs Shalina Rebecca Joannou on 2014-11-30
2014-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/14 FROM 25 St. Catherine's Road London E4 8AU England
2014-11-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/14 FROM Sterling House Fulbourne Road London E17 4EE
2014-04-28SH0101/03/14 STATEMENT OF CAPITAL GBP 51000
2014-04-15SH08Change of share class name or designation
2014-04-15RES13INCREASE SHARE CAP 01/03/2014
2014-04-15RES12Resolution of varying share rights or name
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MRS SHALINA REBECCA JOANNOU
2014-02-25AR0106/01/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0106/01/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2011 FROM 25 ST. CATHERINE'S ROAD LONDON E4 8AU UNITED KINGDOM
2011-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2011 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2011-01-31AR0106/01/11 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTA JOANNOU
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JOANNOU
2010-12-16TM02APPOINTMENT TERMINATED, SECRETARY ANDREA JOANNOU
2010-12-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-09CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-12-09RES02REREG PLC TO PRI; RES02 PASS DATE:09/12/2010
2010-12-09RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-28AP03SECRETARY APPOINTED MISS ANDREA COSTA JOANNOU
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY SHALINA JOANNOU
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SHALINA JOANNOU
2010-01-08AR0106/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHALINA REBECCA JOANNOV / 06/01/2010
2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHALINA REBECCA JOANNOV / 06/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTA JOANNOU / 06/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA COSTA JOANNOU / 06/01/2010
2009-02-10288aDIRECTOR APPOINTED ANDREA JOANNOU
2009-02-10288aDIRECTOR APPOINTED PANAYIOTA JOANNOU
2009-02-05CERT8ACOMMENCE BUSINESS AND BORROW
2009-02-05117APPLICATION COMMENCE BUSINESS
2009-01-29225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-01-2988(2)AD 19/01/09 GBP SI 49998@1=49998 GBP IC 2/50000
2009-01-22287REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 25 ST CATHERINES ROAD LONDON E4 8AU
2009-01-22288aDIRECTOR APPOINTED COSTAS ANDREOU JOANNOU
2009-01-22288aDIRECTOR AND SECRETARY APPOINTED SHALINA REBECCA JOANNOV
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2009-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CAJ GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAJ GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-29 Outstanding BANK OF CYPRUS UK LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 298,028
Creditors Due After One Year 2012-03-31 £ 140,630
Creditors Due Within One Year 2013-03-31 £ 249,636
Creditors Due Within One Year 2012-03-31 £ 387,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CAJ GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 2,283
Cash Bank In Hand 2012-03-31 £ 4,346
Current Assets 2013-03-31 £ 2,283
Current Assets 2012-03-31 £ 9,346
Debtors 2012-03-31 £ 5,000
Secured Debts 2012-03-31 £ 6,897
Shareholder Funds 2013-03-31 £ 2,551,619
Shareholder Funds 2012-03-31 £ 1,811,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAJ GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAJ GROUP LIMITED
Trademarks
We have not found any records of CAJ GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAJ GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as CAJ GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAJ GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAJ GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAJ GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.