Cjm Asset Management Limited LEEDS


Cjm Asset Management Limited was officially closed on 2020-11-03. Cjm Asset Management was a private limited company that was situated at Toronto Square, Toronto Street, Leeds, LS1 2HJ, ENGLAND. The company (formally formed on 2000-08-03) was run by 2 directors and 1 secretary.
Director Richard R. who was appointed on 02 February 2018.
Director Anthony S. who was appointed on 02 February 2018.
Among the secretaries, we can name: John H. appointed on 02 February 2018.

The company was classified as "other professional, scientific and technical activities not elsewhere classified" (74909). As stated in the official records, there was a name alteration on 2018-02-14, their previous name was Fyrebrand. The latest confirmation statement was sent on 2019-08-03 and last time the statutory accounts were sent was on 30 November 2017. 2015-08-03 is the date of the latest annual return.

Cjm Asset Management Limited Address / Contact

Office Address Toronto Square
Office Address2 Toronto Street
Town Leeds
Post code LS1 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04046197
Date of Incorporation Thu, 3rd Aug 2000
Date of Dissolution Tue, 3rd Nov 2020
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 20 years old
Account next due date Fri, 31st Jan 2020
Account last made up date Thu, 30th Nov 2017
Next confirmation statement due date Mon, 14th Sep 2020
Last confirmation statement dated Sat, 3rd Aug 2019

Company staff

Richard R.

Position: Director

Appointed: 02 February 2018

Anthony S.

Position: Director

Appointed: 02 February 2018

John H.

Position: Secretary

Appointed: 02 February 2018

Philip J.

Position: Director

Appointed: 03 November 2000

Resigned: 19 November 2004

Paul C.

Position: Director

Appointed: 03 November 2000

Resigned: 02 February 2018

Charles M.

Position: Director

Appointed: 27 September 2000

Resigned: 02 February 2018

Pamela M.

Position: Secretary

Appointed: 27 September 2000

Resigned: 02 February 2018

Lesley C.

Position: Nominee Secretary

Appointed: 03 August 2000

Resigned: 27 September 2000

Diana R.

Position: Nominee Director

Appointed: 03 August 2000

Resigned: 27 September 2000

People with significant control

Eddisons Commercial (Holdings) Limited

Toronto Square Toronto Street, Leeds, LS1 2HJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingodm
Place registered United Kingdom
Registration number 06528316
Notified on 2 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul C.

Notified on 1 May 2016
Ceased on 2 February 2018
Nature of control: 25-50% shares

Company previous names

Fyrebrand February 14, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 11th, September 2019
Free Download (11 pages)

Company search

Advertisements