C J T Associates LLP CHESHIRE


Founded in 2006, C J T Associates LLP, classified under reg no. OC325117 is an active company. Currently registered at 31 Wellington Road CW5 7ED, Cheshire the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

As of 19 April 2024, our data shows no information about any ex officers on these positions.

C J T Associates LLP Address / Contact

Office Address 31 Wellington Road
Office Address2 Nantwich
Town Cheshire
Post code CW5 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number OC325117
Date of Incorporation Fri, 29th Dec 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

John W.

Position: LLP Designated Member

Appointed: 01 October 2011

Caroline W.

Position: LLP Designated Member

Appointed: 29 December 2006

Company Directors Limited

Position: LLP Designated Member

Appointed: 29 December 2006

Resigned: 29 December 2006

Temple Secretaries Limited

Position: LLP Designated Member

Appointed: 29 December 2006

Resigned: 29 December 2006

John W.

Position: LLP Designated Member

Appointed: 29 December 2006

Resigned: 31 December 2010

Timothy W.

Position: LLP Designated Member

Appointed: 29 December 2006

Resigned: 05 April 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we discovered, there is John W. This PSC has 25-50% voting rights. Another one in the PSC register is Caroline W. This PSC and has 25-50% voting rights. Moving on, there is Timothy W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Caroline W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Timothy W.

Notified on 6 April 2016
Ceased on 5 April 2020
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
LLP address change on Tue, 23rd Jan 2024 from 31 Wellington Road Nantwich Cheshire CW5 7ED to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements