C.J. DESIGN PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved following liquidation |
23/09/2523 September 2025 New | Final Gazette dissolved following liquidation |
23/06/2523 June 2025 | Return of final meeting in a creditors' voluntary winding up |
18/03/2518 March 2025 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to 1st Floor 21 Station Road Watford WD17 1AP on 2025-03-18 |
04/01/254 January 2025 | Resolutions |
04/01/254 January 2025 | Appointment of a voluntary liquidator |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
17/10/2417 October 2024 | Registered office address changed from The Chapel House, 66 Bourne Road Bexley Kent DA5 1LU to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 2024-10-17 |
18/01/2418 January 2024 | Second filing for the appointment of Mr James Gerald Lamb as a director |
13/01/2413 January 2024 | Termination of appointment of Gauri Talathi-Lamb as a director on 2023-01-01 |
06/11/236 November 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-18 with updates |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-07-31 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-18 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/03/2129 March 2021 | Appointment of Mr James Gerald Lamb as a director on 2021-02-01 |
16/02/2116 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FHP ENGINEERING SERVICES SOLUTIONS LIMITED |
16/02/2116 February 2021 | CESSATION OF COLIN JOHN HARDING AS A PSC |
15/02/2115 February 2021 | 31/07/20 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
27/02/2027 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/02/191 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/03/1816 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/10/1521 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
02/12/142 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / KERRY DIANE FRANCIS / 02/12/2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HOARE / 28/05/2014 |
02/12/142 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARDING / 02/12/2014 |
02/12/142 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
28/08/1428 August 2014 | PREVEXT FROM 31/03/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/10/1318 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/11/126 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1020 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN HARDING / 04/01/2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD HOARE / 04/01/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0823 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: THE CHAPEL HOUSE, 66 BOURNE ROAD,, BEXLEY, KENT. DA5 1LU |
11/12/0611 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | SECRETARY'S PARTICULARS CHANGED |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0518 October 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 66 BOURNE ROAD, BEXLEY, KENT. DA5 1LU |
18/10/0518 October 2005 | SECRETARY'S PARTICULARS CHANGED |
18/02/0518 February 2005 | SECRETARY RESIGNED |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
25/07/0325 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/04/034 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0220 November 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/04/0211 April 2002 | VARYING SHARE RIGHTS AND NAMES |
11/04/0211 April 2002 | NEW DIRECTOR APPOINTED |
11/04/0211 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/10/0110 October 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
11/09/0111 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/04/016 April 2001 | £ NC 5000/15000 27/03/ |
06/04/016 April 2001 | NC INC ALREADY ADJUSTED 27/03/01 |
03/11/003 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/10/0018 October 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
04/10/994 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
31/12/9831 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
08/12/988 December 1998 | RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS |
24/10/9724 October 1997 | RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS |
15/10/9715 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
26/10/9626 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
26/10/9626 October 1996 | RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS |
26/10/9626 October 1996 | DIRECTOR'S PARTICULARS CHANGED |
27/12/9527 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
12/12/9512 December 1995 | RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS |
12/12/9512 December 1995 | NEW DIRECTOR APPOINTED |
16/12/9416 December 1994 | RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS |
04/10/944 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
16/03/9416 March 1994 | DIRECTOR RESIGNED |
16/03/9416 March 1994 | RETURN MADE UP TO 22/10/93; FULL LIST OF MEMBERS |
16/03/9416 March 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
12/01/9412 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
04/11/934 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/922 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
02/12/922 December 1992 | RETURN MADE UP TO 22/10/92; CHANGE OF MEMBERS |
01/11/921 November 1992 | £ NC 1000/5000 18/09/9 |
27/11/9127 November 1991 | RETURN MADE UP TO 22/10/91; NO CHANGE OF MEMBERS |
22/11/9122 November 1991 | COMPANY NAME CHANGED C.J. BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 25/11/91 |
22/11/9122 November 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/91 |
19/11/9119 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
12/12/9012 December 1990 | RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS |
12/12/9012 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
14/02/9014 February 1990 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03 |
14/02/9014 February 1990 | REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 3 MEAL ROAD WEST KINGSDOWN KENT KN15 6DD |
14/02/9014 February 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/02/905 February 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
10/01/9010 January 1990 | RETURN MADE UP TO 22/10/89; FULL LIST OF MEMBERS |
10/01/9010 January 1990 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS |
10/01/9010 January 1990 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89 |
10/01/9010 January 1990 | EXEMPTION FROM APPOINTING AUDITORS 23/02/89 |
07/04/897 April 1989 | REGISTERED OFFICE CHANGED ON 07/04/89 FROM: 18 LEYCROFT GARDENS SLADE GREEN ERITH KENT DA8 2PA |
13/10/8813 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
13/10/8813 October 1988 | RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS |
13/10/8813 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
16/07/8616 July 1986 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
02/04/862 April 1986 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C.J. DESIGN PARTNERSHIP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company