Warning: file_put_contents(c/9b0c86c9e6eafbb4a1057d033596b9c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
J C N Design Limited, CO3 3BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J C N DESIGN LIMITED

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

This company is commonly known as J C N Design Limited. The company was founded 15 years ago and was given the registration number 06725929. The firm's registered office is in COLCHESTER. You can find them at 47 Butt Road, , Colchester, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J C N DESIGN LIMITED
Company Number:06725929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:47 Butt Road, Colchester, Essex, CO3 3BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wingham, Mill Road Boxted, Colchester, CO4 5RW

Director16 October 2008Active
8 Crossways, Chelmsford, CM2 9EP

Director16 October 2008Active
Corner Cottage, The Street, Woodham Ferris, Chelmsford, CM3 8RH

Director16 October 2008Active

People with Significant Control

Mr Michael Richard Smith
Notified on:01 October 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Corner Cottage, The Street, Chelmsford, United Kingdom, CM3 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Dunston
Notified on:01 October 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Wingham, Mill Road, Boxted, United Kingdom, CO4 5RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Richardson
Notified on:01 October 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:8 Crossways, Chelmsford, United Kingdom, CM2 9EP
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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-01-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-08Accounts

Accounts with accounts type total exemption small.

Download
2014-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-22Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download
2012-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.