C j Contact Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-09-30
Trade Debtors£23,545 -27.85%
Employees£12 +25.00%
Total assets£76,356 -59.15%

C J FEILDMARKETING LTD
C J FIELD MARKETING LTD

Details

Company type Private Limited Company, Active
Company Number 07140001
Record last updated Wednesday, November 2, 2022 11:58:19 AM UTC
Official Address Sarus Court 15 Stuart Road Runcorn Cheshire Wa71ts Daresbury
There are 9 companies registered at this street
Locality Daresbury
Region Halton, England
Postal Code WA71TS
Sector Other professional, scientific and technical activities n.e.c.

Charts

Visits

C J CONTACT SOLUTIONS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-32016-32016-52016-62016-72021-102022-701234567891011

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 9, 2022 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 12, 2017 Appointment of a man as Director Appointment of a man as Director
Financials Jun 17, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Mar 18, 2016 Annual return Annual return
Registry Oct 5, 2015 Resignation of one Director Resignation of one Director
Registry Sep 30, 2015 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Sep 30, 2015 Statement of release / cease from charge / whole both / charge no 29 7140... Statement of release / cease from charge / whole both / charge no 29 7140...
Registry Aug 28, 2015 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Registry Jul 27, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 17, 2015 Resignation of one Director Resignation of one Director
Registry Jun 24, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 12, 2015 Annual return Annual return
Financials Mar 12, 2015 Annual accounts Annual accounts
Financials Jun 19, 2014 Annual accounts 7140... Annual accounts 7140...
Registry Feb 14, 2014 Annual return Annual return
Registry Feb 6, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Nov 5, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Nov 5, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Oct 1, 2013 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry May 31, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Feb 28, 2013 Annual accounts Annual accounts
Registry Feb 22, 2013 Annual return Annual return
Registry Nov 19, 2012 Return of allotment of shares Return of allotment of shares
Registry Nov 19, 2012 Change of accounting reference date Change of accounting reference date
Financials Oct 16, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Annual return Annual return
Financials Oct 4, 2011 Annual accounts Annual accounts
Registry Feb 23, 2011 Annual return Annual return
Registry Feb 22, 2011 Change of name certificate Change of name certificate
Registry Feb 22, 2011 Company name change Company name change
Registry Feb 21, 2011 Return of allotment of shares Return of allotment of shares
Registry Feb 21, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2011 Appointment of a man as Director 7140... Appointment of a man as Director 7140...
Registry Mar 15, 2010 Change of name certificate Change of name certificate
Registry Mar 15, 2010 Company name change Company name change
Registry Mar 15, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jan 29, 2010 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)