Company NameCJK Trading Limited
DirectorsChristopher James Keggin and Nicola Janet Keggin
Company StatusActive
Company Number05321064
CategoryPrivate Limited Company
Incorporation Date24 December 2004(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher James Keggin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Eastham
Merseyside
CH62 8AH
Wales
Secretary NameDorothy Keggin
NationalityBritish
StatusCurrent
Appointed24 December 2004(same day as company formation)
RoleBusiness Manager
Correspondence Address147 Brookhurst Avenue
Wirral
Merseyside
CH63 0LE
Wales
Director NameMrs Nicola Janet Keggin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(6 years after company formation)
Appointment Duration13 years, 3 months
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfields
Heswall
Wirral
Merseyside
CH60 7TF
Wales
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 December 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 Highfields
Heswall
Wirral
Merseyside
CH60 7TF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

8 at £1Christopher James Keggin
80.00%
Ordinary
1 at £1Dorothy Keggin
10.00%
Ordinary
1 at £1Nicola Janet Keggin
10.00%
Ordinary

Financials

Year2014
Net Worth£68,271
Cash£93,913
Current Liabilities£35,332

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (3 months ago)
Next Return Due7 January 2025 (9 months, 1 week from now)

Filing History

18 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
8 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
9 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
9 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 October 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
30 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(5 pages)
21 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10
(5 pages)
13 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
(3 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
1 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
14 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
10 November 2011Appointment of Mrs Nicola Janet Keggin as a director (2 pages)
10 November 2011Appointment of Mrs Nicola Janet Keggin as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Registered office address changed from 3 Park Road Eastham Wirral CH62 8AH on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 3 Park Road Eastham Wirral CH62 8AH on 2 June 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Registered office address changed from 3 Park Road Eastham Wirral CH62 8AH on 2 June 2011 (1 page)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Christopher James Keggin on 24 December 2009 (2 pages)
29 January 2010Director's details changed for Christopher James Keggin on 24 December 2009 (2 pages)
29 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
13 February 2009Return made up to 24/12/08; full list of members (3 pages)
13 February 2009Return made up to 24/12/08; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 7 dibbinview grove spital wirral CH63 9FW (1 page)
13 February 2009Registered office changed on 13/02/2009 from 7 dibbinview grove spital wirral CH63 9FW (1 page)
31 January 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
28 February 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
1 February 2008Return made up to 24/12/07; full list of members (6 pages)
1 February 2008Return made up to 24/12/07; full list of members (6 pages)
21 August 2007Ad 03/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
21 August 2007Ad 03/08/07--------- £ si 10@1=10 £ ic 1/11 (2 pages)
24 May 2007Amended accounts made up to 31 December 2006 (10 pages)
24 May 2007Amended accounts made up to 31 December 2006 (10 pages)
28 February 2007Return made up to 24/12/06; full list of members (6 pages)
28 February 2007Return made up to 24/12/06; full list of members (6 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 February 2006Return made up to 24/12/05; full list of members (6 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 February 2006Return made up to 24/12/05; full list of members (6 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
20 January 2005Registered office changed on 20/01/05 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 January 2005Registered office changed on 20/01/05 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 December 2004Incorporation (16 pages)
24 December 2004Incorporation (16 pages)