Company NameCJN Ltd
DirectorJohn Andrew Howard
Company StatusActive - Proposal to Strike off
Company NumberSC580189
CategoryPrivate Limited Company
Incorporation Date30 October 2017(6 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr John Andrew Howard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2018(10 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leven Street
Edinburgh
EH3 9LJ
Scotland
Director NameMr Nathan Watson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leven Street
Edinburgh
EH3 9LJ
Scotland
Director NameMr Chrisopher Jean-Marain
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leven Street
Edinburgh
EH3 9LJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 May 2021(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 30 April 2022)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered Address53-55 Broughton Street
Edinburgh
EH1 3RJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 October 2022 (1 year, 6 months ago)
Next Return Due12 November 2023 (overdue)

Filing History

12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
17 July 2019Director's details changed for Mr Chrisopher Jean-Marin on 17 July 2019 (2 pages)
15 July 2019Change of details for Mr Christopher Jean-Marin as a person with significant control on 15 July 2019 (2 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Confirmation statement made on 29 October 2018 with updates (4 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Termination of appointment of Nathan Watson as a director on 15 September 2018 (1 page)
27 September 2018Cessation of Nathan Watson as a person with significant control on 15 September 2018 (1 page)
27 September 2018Director's details changed for Mr John Andrew Howard on 16 September 2018 (2 pages)
27 September 2018Appointment of Mr John Andrew Howard as a director on 16 September 2018 (2 pages)
13 December 2017Change of details for Mr Christophen Jean-Marin as a person with significant control on 12 December 2017 (2 pages)
13 December 2017Change of details for Mr Christophen Jean-Marin as a person with significant control on 12 December 2017 (2 pages)
10 December 2017Registered office address changed from 62 Elm Row Edinburgh EH7 4AQ United Kingdom to 36 Leven Street Edinburgh EH3 9LJ on 10 December 2017 (1 page)
10 December 2017Registered office address changed from 62 Elm Row Edinburgh EH7 4AQ United Kingdom to 36 Leven Street Edinburgh EH3 9LJ on 10 December 2017 (1 page)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
30 October 2017Incorporation
Statement of capital on 2017-10-30
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)