Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C J N SYSTEMS LIMITED
Company Information for

C J N SYSTEMS LIMITED

164 FIELD END ROAD, EASTCOTE, HA5 1RH,
Company Registration Number
03136205
Private Limited Company
Active

Company Overview

About C J N Systems Ltd
C J N SYSTEMS LIMITED was founded on 1995-12-11 and has its registered office in Eastcote. The organisation's status is listed as "Active". C J N Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C J N SYSTEMS LIMITED
 
Legal Registered Office
164 FIELD END ROAD
EASTCOTE
HA5 1RH
Other companies in HA2
 
Filing Information
Company Number 03136205
Company ID Number 03136205
Date formed 1995-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB184116514  
Last Datalog update: 2024-01-09 13:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C J N SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C J N SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
IAN ALEXANDER OAKLEY
Company Secretary 1995-12-12
CHRISTOPHER JAMES NEALE
Director 1995-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BRADSHAW
Nominated Secretary 1995-12-11 1995-12-12
R B SERVICES LIMITED
Nominated Director 1995-12-11 1995-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES NEALE EXETER COMMUNITY INITIATIVES Director 2016-06-30 CURRENT 1993-08-16 Active
CHRISTOPHER JAMES NEALE MYSP 365 LTD Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-24Compulsory strike-off action has been discontinued
2021-12-24DISS40Compulsory strike-off action has been discontinued
2021-12-23CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2021-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 467 Rayners Lane Pinner Middlesex HA5 5ET England
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM 202 Northolt Road South Harrow Middlesex HA2 0EX
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2018-01-03PSC04Change of details for Mr Christopher James Neale as a person with significant control on 2016-04-06
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-18AR0111/12/15 ANNUAL RETURN FULL LIST
2016-02-18CH01Director's details changed for Mr Christopher James Neale on 2015-12-01
2015-10-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-18AR0111/12/14 ANNUAL RETURN FULL LIST
2014-10-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-03AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0111/12/11 ANNUAL RETURN FULL LIST
2011-10-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-20AR0111/12/10 ANNUAL RETURN FULL LIST
2011-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-01AR0111/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES NEALE / 01/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-03AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-09363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-05-22363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2007-02-05363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2007-01-27287REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 8 HART ROAD ST. ALBANS HERTFORDSHIRE AL1 1NF
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-02363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-02-02363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2004-02-02288cSECRETARY'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 79 KINGSWOOD ROAD WATFORD HERTFORDSHIRE WD2 6EF
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-02-05363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08363(288)SECRETARY'S PARTICULARS CHANGED
1999-03-08363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 114 CHEVENING ROAD QUEENS PARK LONDON NW6 6TP
1998-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-07363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1996-12-30363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-12-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to C J N SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against C J N SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C J N SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 11,001
Creditors Due Within One Year 2011-12-31 £ 14,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C J N SYSTEMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 80,632
Current Assets 2012-12-31 £ 89,778
Current Assets 2011-12-31 £ 10,140
Debtors 2012-12-31 £ 9,146
Debtors 2011-12-31 £ 9,146
Shareholder Funds 2012-12-31 £ 165,869
Shareholder Funds 2011-12-31 £ 130,178
Tangible Fixed Assets 2012-12-31 £ 87,092
Tangible Fixed Assets 2011-12-31 £ 134,252

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C J N SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C J N SYSTEMS LIMITED
Trademarks
We have not found any records of C J N SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C J N SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as C J N SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where C J N SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyC J N SYSTEMS LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C J N SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C J N SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.