Background WavePink WaveYellow Wave

CJA ENTERPRISES LIMITED (10264882)

CJA ENTERPRISES LIMITED (10264882) is an active UK company. incorporated on 6 July 2016. with registered office in Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. CJA ENTERPRISES LIMITED has been registered for 9 years. Current directors include ANDREWS, Christopher John, ANDREWS, Judith Ann.

Company Number
10264882
Status
active
Type
ltd
Incorporated
6 July 2016
Age
9 years
Address
380a New Hythe Lane, Aylesford, ME20 6RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
ANDREWS, Christopher John, ANDREWS, Judith Ann
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJA ENTERPRISES LIMITED

CJA ENTERPRISES LIMITED is an active company incorporated on 6 July 2016 with the registered office located in Aylesford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. CJA ENTERPRISES LIMITED was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

10264882

LTD Company

Age

9 Years

Incorporated 6 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

380a New Hythe Lane Larkfield Aylesford, ME20 6RZ,

Previous Addresses

380a Larkfield Aylesford ME20 6RZ England
From: 8 December 2021To: 20 June 2023
3 Greystones Road Bearsted Maidstone Kent ME15 8PD United Kingdom
From: 6 July 2016To: 8 December 2021
Timeline

3 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Mar 23
Funding Round
Mar 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDREWS, Christopher John

Active
New Hythe Lane, AylesfordME20 6RZ
Born July 1967
Director
Appointed 06 Jul 2016

ANDREWS, Judith Ann

Active
New Hythe Lane, AylesfordME20 6RZ
Born March 1968
Director
Appointed 06 Jul 2016

Persons with significant control

2

Christopher John Andrews

Active
New Hythe Lane, AylesfordME20 6RZ
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016

Mrs Judith Ann Andrews

Active
New Hythe Lane, AylesfordME20 6RZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Incorporation Company
6 July 2016
NEWINCIncorporation