CJD PROJECTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Edward James Richardson as a secretary on 2023-07-27

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Registered office address changed from The News Building C/O Randall Robinson, 3rd Floor 3 London Bridge Street London SE1 9SG United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-05-04

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM OFFICE 360, 3RD FLOOR, THE NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM OFFICE 360, 3RD FLOOR, NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 9 BICKELS YARD 151-153 BERMONDSEY STREET LONDON BRIDGE LONDON SE1 3HA

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

16/12/1516 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/12/149 December 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

09/12/149 December 2014 CHANGE OF NAME 01/10/2014

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/12/149 December 2014 COMPANY NAME CHANGED CJD CERTIFICATE ISSUED ON 09/12/14

View Document

09/12/149 December 2014 ORDER OF COURT - RESTORATION

View Document

09/12/149 December 2014 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/12/149 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/149 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD JAMES RICHARDSON / 30/10/2013

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER RICHARDSON / 30/10/2013

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER RICHARDSON / 30/10/2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 APPLICATION FOR STRIKING-OFF

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/10/1120 October 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/10/1027 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 Annual return made up to 1 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM, 9 BICKEL'S YARD, 151-153 BERMONDSEY STREET, LONDON BRIDGE, LONDON, SE1 3HA

View Document

28/11/0828 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM, 9 BICKEL'S YARD, 151-153 BERMONDSEY STREET, LONDON BRIDGE, LONDON, SE1 3HA

View Document

20/04/0820 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

29/06/0629 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 54 GROVE HILL ROAD, LONDON, SE5 8DG

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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