About

Registered Number: 05947718
Date of Incorporation: 26/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 48 Albion Road, New Mills, High Peak, Derbyshire, SK22 3EX

 

Established in 2006, C J Publishing Ltd has its registered office in High Peak, it's status is listed as "Active". Benhamou, Charles, Hulme, Kevin John are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENHAMOU, Charles 26 September 2006 - 1
HULME, Kevin John 26 September 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
225 - Change of Accounting Reference Date 21 April 2008
363a - Annual Return 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.