Cjc Procurement Ltd NORWICH


Founded in 2016, Cjc Procurement, classified under reg no. 09991954 is an active company. Currently registered at Evolution House Iceni Court NR6 6BB, Norwich the company has been in the business for 8 years. Its financial year was closed on 29th February and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 2 directors, namely Rachel C., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 8 February 2016 and Rachel C. has been with the company for the least time - from 7 February 2023. As of 22 May 2024, there was 1 ex director - Rachel C.. There were no ex secretaries.

Cjc Procurement Ltd Address / Contact

Office Address Evolution House Iceni Court
Office Address2 Delft Way
Town Norwich
Post code NR6 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09991954
Date of Incorporation Mon, 8th Feb 2016
Industry Management consultancy activities other than financial management
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (192 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Rachel C.

Position: Director

Appointed: 07 February 2023

Christopher C.

Position: Director

Appointed: 08 February 2016

Rachel C.

Position: Director

Appointed: 08 February 2016

Resigned: 06 February 2023

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Christopher C. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Christopher C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand24 78420 25218 04214 41331 28718 11625 471
Current Assets39 16932 70134 44033 33248 23839 06456 640
Debtors14 38512 44916 39818 91916 95120 94831 169
Net Assets Liabilities14 0669 6598 1607 34720 97815 71826 297
Property Plant Equipment1 8501 0181861 5748481 4911 979
Other
Amount Specific Advance Or Credit Directors150259187    
Amount Specific Advance Or Credit Made In Period Directors 409     
Amount Specific Advance Or Credit Repaid In Period Directors150 446    
Accrued Liabilities Deferred Income13211045476  
Accumulated Depreciation Impairment Property Plant Equipment6481 4802 3126041 3302 1792 799
Additional Provisions Increase From New Provisions Recognised -159     
Amounts Owed By Directors 259     
Average Number Employees During Period2      
Corporation Tax Payable17 64713 41614 4826 89215 19214 85916 697
Creditors26 60123 86726 43127 26027 94724 55431 946
Increase From Depreciation Charge For Year Property Plant Equipment648832832604726849620
Loans From Directors150 2 978    
Net Current Assets Liabilities12 5688 8348 0096 07220 29114 51024 694
Prepayments 4902 001586435292477
Property Plant Equipment Gross Cost2 4982 4982 4982 1782 1783 6704 778
Provisions352193     
Provisions For Liabilities Balance Sheet Subtotal35219335299161283376
Total Additions Including From Business Combinations Property Plant Equipment2 498  2 178 1 4921 108
Total Assets Less Current Liabilities14 4189 8528 1957 64621 13916 00126 673
Trade Creditors Trade Payables54 33    
Trade Debtors Trade Receivables14 38511 70014 39718 33316 51620 65630 692
Value-added Tax Payable8 61810 3416 76711 01011 0107 96513 205
Amounts Owed To Directors  13 5541 7391 7391 7302 044
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 312   
Disposals Property Plant Equipment   2 498   
Number Shares Issued Fully Paid   25252525
Par Value Share   1111

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search

Advertisements