About

Registered Number: 06293213
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: St David's House, 48 Free Street, Brecon, Powys, LD3 7BN

 

C 2 J Design Ltd was registered on 26 June 2007 with its registered office in Brecon in Powys. We don't know the number of employees at this organisation. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICHESTER, Andrea 26 June 2007 - 1
CHICHESTER, Keith James 26 June 2007 - 1
CHICHESTER, Michael David 01 January 2015 - 1
JONES, Iestyn Wyn 01 January 2015 - 1
SCOTT, Stephen Michael 01 January 2016 - 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
PSC04 - N/A 28 June 2020
PSC04 - N/A 28 June 2020
CH01 - Change of particulars for director 28 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH03 - Change of particulars for secretary 23 June 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 03 January 2018
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
CS01 - N/A 13 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2017
SH01 - Return of Allotment of shares 24 March 2017
SH01 - Return of Allotment of shares 24 March 2017
SH01 - Return of Allotment of shares 24 March 2017
SH01 - Return of Allotment of shares 24 March 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 29 June 2016
RESOLUTIONS - N/A 19 April 2016
SH01 - Return of Allotment of shares 19 April 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 05 January 2016
AR01 - Annual Return 29 June 2015
AP01 - Appointment of director 22 January 2015
AP01 - Appointment of director 22 January 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 24 March 2014
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
363a - Annual Return 02 July 2008
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.