UKBizDB.co.uk

CJDC LIMITED

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

This company is commonly known as Cjdc Limited. The company was founded 20 years ago and was given the registration number 04914791. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, West Midlands. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CJDC LIMITED
Company Number:04914791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director20 March 2008Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director29 September 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 September 2003Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Secretary29 September 2003Active
33 Lionel Street, Birmingham, West Midlands, B3 1AB

Director01 April 2009Active
The Garden House Wolverton Road, Norton Lindsey, Warwickshire, CV35 8LJ

Director01 April 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 September 2003Active
22, Browns Coppice Avenue, Solihull, B91 1PL

Director20 March 2008Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director29 September 2003Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director01 January 2013Active
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD

Director19 March 2008Active

People with Significant Control

Mr Christopher Stephen Barlow
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jay Boyce
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD
Nature of control:
  • Ownership of shares 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-03-29Officers

Change person director company with change date.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Persons with significant control

Change to a person with significant control.

Download
2017-10-02Officers

Change person director company with change date.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.