CJDC LIMITED

Rutland House Rutland House, Birmingham, B3 2FD, West Midlands
StatusACTIVE
Company No.04914791
CategoryPrivate Limited Company
Incorporated29 Sep 2003
Age20 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

CJDC LIMITED is an active private limited company with number 04914791. It was incorporated 20 years, 8 months, 15 days ago, on 29 September 2003. The company address is Rutland House Rutland House, Birmingham, B3 2FD, West Midlands.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Christopher Stephen Barlow

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-12

Psc name: Mr Christopher Stephen Barlow

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Stephen Barlow

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Stephen Barlow

Change date: 2019-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: David Keith Purser

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-27

Psc name: Mr Christopher Stephen Barlow

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Stephen Barlow

Change date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-27

Officer name: Mr Christopher Stephen Barlow

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jay Boyce

Change date: 2017-09-27

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Boyce

Change date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Mayo Stephen-Haynes

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mayo Stephen-Haynes

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 16 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bloomer heaven LIMITED\certificate issued on 16/07/15

Documents

View document PDF

Change of name notice

Date: 16 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 30 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-28

Officer name: Mr Christopher Stephen Barlow

Documents

View document PDF

Memorandum articles

Date: 16 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2013

Action Date: 30 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-30

Capital : 1,100 GBP

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Keith Purser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Law

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Boyce

Change date: 2011-09-27

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Elizabeth Law

Change date: 2011-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-27

Officer name: Mr Christopher Mayo Stephen-Haynes

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-27

Officer name: Mr Christopher Stephen Barlow

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-27

Officer name: Mr Christopher Mayo Stephen-Haynes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2011

Action Date: 24 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-24

Old address: 33 Lionel Street Birmingham West Midlands B3 1AB

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 18 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Elizabeth Law

Change date: 2011-05-18

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Crowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mayo Stephen-Haynes

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Mr Jay Boyce

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher Mayo Stephen-Haynes

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Elizabeth Law

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Elizabeth Crowe

Change date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Christopher Stephen Barlow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 30 Sep 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jay Boyce

Change date: 2008-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter jones

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john edwards

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed karen elizabeth crowe

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed john william edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 26/03/08\gbp si 999@1=999\gbp ic 1/1000\

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 20 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter bernard jones

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed christopher stephen barlow

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed christopher mayo stephen-haynes

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bhcf LIMITED\certificate issued on 05/12/05

Documents

View document PDF

Legacy

Date: 06 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

Documents

View document PDF


Some Companies

COBDEN INVESTMENTS LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:02758162
Status:ACTIVE
Category:Private Limited Company

HEMAR CONSULTING LTD

COLLINGHAM HOUSE 6-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:11554289
Status:ACTIVE
Category:Private Limited Company

JAMMIE MANAGEMENT LIMITED

3 DOWNSLAND DRIVE,BRENTWOOD,CM14 4JT

Number:05647986
Status:ACTIVE
Category:Private Limited Company

MYLOMADE LTD

118 GALPINS ROAD,THORNTON HEATH,CR7 6EE

Number:09230433
Status:ACTIVE
Category:Private Limited Company

RENEGADE AUDIO LTD

6 THE FLORINS,FAREHAM,PO14 4SZ

Number:10996211
Status:ACTIVE
Category:Private Limited Company

STIRLING MOSS LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:00542345
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source