Cjc Contractors Limited GREENHITHE


Cjc Contractors started in year 1965 as Private Limited Company with registration number 00857905. The Cjc Contractors company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Greenhithe at 11 High Street. Postal code: DA9 9NL. Since 2014-03-13 Cjc Contractors Limited is no longer carrying the name C.j.c. Painting Contractors.

The company has one director. Stanley W., appointed on 1 October 2020. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Kenneth H., Susan H. and others listed below. There were no ex secretaries.

Cjc Contractors Limited Address / Contact

Office Address 11 High Street
Town Greenhithe
Post code DA9 9NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857905
Date of Incorporation Tue, 31st Aug 1965
Industry Painting
End of financial Year 28th February
Company age 59 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Stanley W.

Position: Director

Appointed: 01 October 2020

Kenneth H.

Position: Director

Resigned: 31 August 2021

Susan H.

Position: Secretary

Resigned: 01 October 2020

Susan H.

Position: Director

Appointed: 06 March 1999

Resigned: 28 February 2021

Doris C.

Position: Director

Appointed: 30 March 1991

Resigned: 05 April 2012

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we established, there is Alice W. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stanley W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Alice W.

Notified on 4 November 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Stanley W.

Notified on 4 November 2020
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Kenneth H.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 50,01-75% shares

Susan H.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 25-50% shares

Company previous names

C.j.c. Painting Contractors March 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth169 460113 936119 819100 693     
Balance Sheet
Current Assets205 101206 319158 660121 694155 729309 204157 793301 060271 671
Net Assets Liabilities   100 69392 641179 354103 395154 003165 467
Cash Bank In Hand89 25117 438       
Debtors52 353140 881       
Net Assets Liabilities Including Pension Asset Liability169 460113 936119 819100 693     
Stocks Inventory63 49748 000       
Tangible Fixed Assets36 08129 784       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve169 360113 836119 719      
Shareholder Funds169 460113 936119 819100 693     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   14 35515 33012 70717 84824 3215 132
Average Number Employees During Period    33422
Creditors   33 93377 321134 24848 245129 396105 817
Fixed Assets36 08129 78429 90923 92926 20514 60511 6956 6604 745
Net Current Assets Liabilities133 37984 15289 910125 05281 766177 456109 548171 664165 854
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 3583 3583 3582 500   
Total Assets Less Current Liabilities169 460113 936188 569148 981107 971192 061121 243178 324170 599
Accruals Deferred Income  14 35514 355     
Creditors Due After One Year  54 39533 933     
Creditors Due Within One Year71 722122 16768 750      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 6 975       
Tangible Fixed Assets Cost Or Valuation47 60854 583       
Tangible Fixed Assets Depreciation11 52724 799       
Tangible Fixed Assets Depreciation Charged In Period 13 272       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 16th, April 2023
Free Download (3 pages)

Company search