UKBizDB.co.uk

CJD (VEHICLE ENGINEERS) LIMITED

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

This company is commonly known as Cjd (vehicle Engineers) Limited. The company was founded 22 years ago and was given the registration number 04457113. The firm's registered office is in CHICHESTER. You can find them at Nunnington Farm Rookwood Road, West Wittering, Chichester, West Sussex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CJD (VEHICLE ENGINEERS) LIMITED
Company Number:04457113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Nunnington Farm Rookwood Road, West Wittering, Chichester, West Sussex, England, PO20 8LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nunnington Farm, Rookwood Road, West Wittering, Chichester, England, PO20 8LZ

Director29 November 2022Active
20, Meadows Road, Stocks Lane, East Wittering, United Kingdom, PO20 8NW

Director25 June 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary07 June 2002Active
11, Florence Close, Birdham, Chichester, United Kingdom, PO20 7DX

Secretary31 January 2018Active
30 Shalbourne Crescent, Bracklesham, Chichester, PO20 8JY

Secretary05 April 2004Active
183 Oving Road, Chichester, PO20 2AG

Secretary25 June 2002Active
11, Florence Close, Birdham, Chichester, United Kingdom, PO20 7DX

Director11 July 2011Active
30 Shalbourne Crescent, Bracklesham, Chichester, PO20 8JY

Director25 June 2002Active
183 Oving Road, Chichester, PO20 2AG

Director25 June 2002Active
52 New Town, Uckfield, TN22 5DE

Nominee Director07 June 2002Active

People with Significant Control

Nicola Margaret Davis
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:11, Florence Close, Chichester, United Kingdom, PO20 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher John Leonard Davis
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:20, Meadows Road, East Wittering, United Kingdom, PO20 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-06Persons with significant control

Change to a person with significant control.

Download
2021-02-06Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

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

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2018-01-31Officers

Appoint person secretary company with name date.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.