Background WavePink WaveYellow Wave

CHANDLER JONES INTERNATIONAL LIMITED (07168775)

CHANDLER JONES INTERNATIONAL LIMITED (07168775) is an active UK company. incorporated on 25 February 2010. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. CHANDLER JONES INTERNATIONAL LIMITED has been registered for 16 years. Current directors include ABRAHAMS, Benjamin Paul, ABRAHAMS, Samantha Phillipa.

Company Number
07168775
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
193a Ashley Road, Altrincham, WA15 9SQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ABRAHAMS, Benjamin Paul, ABRAHAMS, Samantha Phillipa
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLER JONES INTERNATIONAL LIMITED

CHANDLER JONES INTERNATIONAL LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. CHANDLER JONES INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 78109, 78200, 78300)

Status

active

Active since 16 years ago

Company No

07168775

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

JAMES EDEN INTERNATIONAL LIMITED
From: 25 February 2010To: 23 March 2010
Contact
Address

193a Ashley Road Hale Altrincham, WA15 9SQ,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 25 February 2010To: 10 February 2012
Timeline

6 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ABRAHAMS, Samantha Phillipa

Active
Ashley Road, AltrinchamWA15 9SQ
Secretary
Appointed 10 Feb 2012

ABRAHAMS, Benjamin Paul

Active
Ashley Road, AltrinchamWA15 9SQ
Born March 1979
Director
Appointed 26 Feb 2010

ABRAHAMS, Samantha Phillipa

Active
Ashley Road, AltrinchamWA15 9SQ
Born June 1981
Director
Appointed 26 Feb 2010

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 25 Feb 2010
Resigned 10 Feb 2012

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 25 Feb 2010
Resigned 26 Feb 2010

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 25 Feb 2010
Resigned 26 Feb 2010

Persons with significant control

1

Mr Benjamin Paul Abrahams

Active
Ashley Road, AltrinchamWA15 9SQ
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
4 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2010
SH01Allotment of Shares
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Incorporation Company
25 February 2010
NEWINCIncorporation