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.
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 | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 20 March 2008 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 29 September 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 29 September 2003 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Secretary | 29 September 2003 | Active |
33 Lionel Street, Birmingham, West Midlands, B3 1AB | Director | 01 April 2009 | Active |
The Garden House Wolverton Road, Norton Lindsey, Warwickshire, CV35 8LJ | Director | 01 April 2009 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 29 September 2003 | Active |
22, Browns Coppice Avenue, Solihull, B91 1PL | Director | 20 March 2008 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 29 September 2003 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 01 January 2013 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2FD | Director | 19 March 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-29 | Officers | Change person director company with change date. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.