C 2 J DESIGN LIMITED

St David's House St David's House, Brecon, LD3 7BN, Powys
StatusACTIVE
Company No.06293213
CategoryPrivate Limited Company
Incorporated26 Jun 2007
Age16 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

C 2 J DESIGN LIMITED is an active private limited company with number 06293213. It was incorporated 16 years, 11 months, 12 days ago, on 26 June 2007. The company address is St David's House St David's House, Brecon, LD3 7BN, Powys.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 17 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-17

Capital : 208 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Andrea Chichester

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Keith James Chichester

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith James Chichester

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Andrea Chichester

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-23

Officer name: Andrea Chichester

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-23

Officer name: Andrea Chichester

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Andrea Chichester

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iestyn Wyn Jones

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David Chichester

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Keith James Chichester

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Chichester

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Capital : 204 GBP

Date: 2016-07-01

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 204 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2017

Action Date: 01 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-01

Capital : 204 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Chichester

Appointment date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2016

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Capital : 202 GBP

Date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Scott

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Michael David Chichester

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Iestyn Wyn Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: 34 High Street Brecon Powys LD3 7AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL CAPITAL INVESTMENTS LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL020790
Status:ACTIVE
Category:Limited Partnership

D A WAITE LIMITED

183 FRASER ROAD,SHEFFIELD,S8 0JP

Number:08419656
Status:ACTIVE
Category:Private Limited Company

JCAN DRYLINERS LTD

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07358109
Status:ACTIVE
Category:Private Limited Company

MONDALE ESTATES LIMITED

46 OLINDA ROAD,LONDON,N16 6TL

Number:03172158
Status:ACTIVE
Category:Private Limited Company

SONO INTERNATIONAL LTD

4TH FLOOR,LONDON,W1J 8HY

Number:07121719
Status:ACTIVE
Category:Private Limited Company

THE WOODEN CORNER LTD

SUITE 5-6 SPACE HOUSE,LONDON,NW10 7SU

Number:10483437
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