CJK TAXIS LTD.



Company Documents

DateDescription
21/12/2321 December 2023 Appointment of Mrs Gulnargas Hussain as a director on 2023-08-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

Analyse these accounts
13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

09/08/239 August 2023 Registered office address changed from 136 Boden Street Glasgow G40 3PX to 6 Drum Brae South Edinburgh EH12 8SJ on 2023-08-09

View Document

09/08/239 August 2023 Notification of Farooq Hussian as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Notification of Gulnargas Hussain as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Elizabeth Gibson Harris as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Ian Colquhoun Harris as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Ian Colquhoun Harris as a director on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Elizabeth Gibson Harris as a director on 2023-08-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL PHILP

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEIGH PHILP

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 2 BABERTON MAINS TERRACE EDINBURGH MIDLOTHIAN EH14 3DG

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
2 BABERTON MAINS TERRACE
EDINBURGH
MIDLOTHIAN
EH14 3DG

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MRS ELIZABETH GIBSON HARRIS

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR IAN COLQUHOUN HARRIS

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED FAROOQ HUSSAIN

View Document

05/10/155 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR YASIR SALEEM

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR SULAH SAJAN

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED SULAH UD DIN SAJAN

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED YASIR SALEEM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
26/09/1326 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ANDERSON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE ANDERSON

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY JULIE ANDERSON

View Document

23/10/1223 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 147 RULLION ROAD PENICUIK MIDLOTHIAN EH26 9JB

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM
147 RULLION ROAD
PENICUIK
MIDLOTHIAN
EH26 9JB

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED LEIGH ANNE PHILP

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED PAUL PHILP

View Document



30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/09/1117 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/09/1014 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERSON / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANDERSON / 13/09/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 175 ESKHILL PENICUIK LOTHIAN EH26 8DF

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM:
175 ESKHILL
PENICUIK
LOTHIAN
EH26 8DF

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

30/09/0630 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 17 ASSYNT BANK PENICUIK LOTHIAN EH26 8JN

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
17 ASSYNT BANK
PENICUIK
LOTHIAN EH26 8JN

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 S366A DISP HOLDING AGM 03/03/04

View Document

03/10/033 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 23 LAURELBANK COURT EAST CALDER LIVINGSTON WEST LOTHIAN EH53 0QT

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM:
23 LAURELBANK COURT
EAST CALDER
LIVINGSTON
WEST LOTHIAN EH53 0QT

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

30/09/0130 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9914 September 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company