Address: 31 Crescent Drive North, Brighton

Incorporation date: 03 Jul 2015

Address: 106 The Drove Way, Istead Rise, Gravesend

Incorporation date: 25 Aug 2020

CJ ALUMINIUM LIMITED

Status: Active

Address: 4 Tinshill Lane, Leeds

Incorporation date: 27 Feb 2012

CJ AND AJ SANDERSON LTD

Status: Active

Address: 5 Kingsley Drive Lymington Bottom Road, Medstead, Alton

Incorporation date: 30 May 2014

CJ AND CM LIMITED

Status: Active

Address: 23 George Street, Dumfries

Incorporation date: 05 Jul 2022

CJ AND COMPANY LIMITED

Status: Active

Address: Suite 206 Boston House, 69 - 75 Boston Manor Road, Brentford

Incorporation date: 18 Apr 2013

Address: Netley House Shere Road, Gomshall, Guildford

Incorporation date: 10 Jan 2012

Address: Pheasants Coombe House, Hambleden, Henley-on-thames

Incorporation date: 23 Apr 2018

Address: 53 - 55 Station Road, Letchworth Garden City

Incorporation date: 03 Jan 2008

Address: 1 South House Bond Avenue, Bletchley, Milton Keynes

Incorporation date: 23 Jul 2013