Warning: file_put_contents(c/703301984083525c6f6417ee22fdefff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cdj Solutions Limited, BH22 0AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CDJ SOLUTIONS LIMITED

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

This company is commonly known as Cdj Solutions Limited. The company was founded 9 years ago and was given the registration number 09223667. The firm's registered office is in FERNDOWN. You can find them at 6 Pinehurst Road, West Moors, Ferndown, Dorset. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CDJ SOLUTIONS LIMITED
Company Number:09223667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2014
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:6 Pinehurst Road, West Moors, Ferndown, Dorset, England, BH22 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Pinehurst Road, West Moors, Ferndown, England, BH22 0AP

Director17 September 2014Active
6, Pinehurst Road, West Moors, Ferndown, England, BH22 0AP

Director17 September 2014Active
6, Pinehurst Road, West Moors, Ferndown, England, BH22 0AP

Director20 June 2017Active
6, Pinehurst Road, West Moors, Ferndown, England, BH22 0AP

Director20 June 2017Active
6, Pinehurst Road, West Moors, Ferndown, England, BH22 0AP

Director17 September 2014Active
6, Pinehurst Road, West Moors, Ferndown, England, BH22 0AP

Director20 June 2017Active

People with Significant Control

Mr David John Double
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:3 The Jitty, Mawsley, United Kingdom, NN14 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:United Kingdom
Address:3 The Jitty, Mawsley, United Kingdom, NN14 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Anthony Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:United Kingdom
Address:3 The Jitty, Mawsley, United Kingdom, NN14 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Change person director company with change date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Capital

Capital alter shares subdivision.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-21Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Change person director company with change date.

Download
2017-07-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.