UKBizDB.co.uk

C 2 J DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C 2 J Design Limited. The company was founded 16 years ago and was given the registration number 06293213. The firm's registered office is in BRECON. You can find them at St David's House, 48 Free Street, Brecon, Powys. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:C 2 J DESIGN LIMITED
Company Number:06293213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:St David's House, 48 Free Street, Brecon, Powys, LD3 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Lon Y Dail, Rhiwbina, Cardiff, United Kingdom, CF14 6DZ

Secretary26 June 2007Active
8 Lon Y Dail, Rhiwbina, Cardiff, United Kingdom, CF14 6DZ

Director26 June 2007Active
8 Lon Y Dail, Rhiwbina, Cardiff, United Kingdom, CF14 6DZ

Director26 June 2007Active
33 St Augustine Road, Heath, Cardiff, United Kingdom, CF14 4BE

Director01 January 2015Active
57 Kyle Cresent, Whitchurch, Cardiff, United Kingdom, CF14 1ST

Director01 July 2016Active
35 Voss Park Drive, Bonverton, Llantwit Major, United Kingdom, CF61 1YE

Director01 January 2015Active
St David's House, 48 Free Street, Brecon, LD3 7BN

Director01 January 2016Active

People with Significant Control

Mrs Andrea Chichester
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:8 Lon Y Dail, Rhiwbina, Cardiff, United Kingdom, CF14 6DZ
Nature of control:
  • Significant influence or control
Mr Iestyn Wyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:35 Voss Park Drive, Bonverton, Llantwit Major, United Kingdom, CF61 1YE
Nature of control:
  • Significant influence or control
Mr Keith James Chichester
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:8 Lon Y Dail, Rhiwbina, Cardiff, United Kingdom, CF14 6DZ
Nature of control:
  • Significant influence or control
Mr Michael David Chichester
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:33 St Augustine Road, Heath, Cardiff, United Kingdom, CF14 4BE
Nature of control:
  • Significant influence or control
Mr Robert John Chichester
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:57 Kyle Cresent, Whitchurch, Cardiff, United Kingdom, CF14 1ST
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Change to a person with significant control.

Download
2020-06-28Persons with significant control

Change to a person with significant control.

Download
2020-06-28Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person secretary company with change date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.