About

Registered Number: 04765402
Date of Incorporation: 15/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 11 months ago)
Registered Address: The Willows, Skittle Green Bledlow, Princes Risborough, Bucks, HP27 9PJ

 

Founded in 2003, C J Day Ltd have registered office in Bucks. Currently we aren't aware of the number of employees at the the company. The companies director is listed as Day, Amanda Jayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Amanda Jayne 01 June 2004 30 May 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 05 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 27 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 31 May 2016
TM01 - Termination of appointment of director 31 May 2016
TM02 - Termination of appointment of secretary 31 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 27 September 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 19 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 04 June 2004
287 - Change in situation or address of Registered Office 17 October 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 06 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.