About

Registered Number: 05094518
Date of Incorporation: 05/04/2004 (20 years ago)
Company Status: Active
Registered Address: Floor 4, The Maltings, East Tyndall Street, Cardiff, CF24 5EA,

 

Having been setup in 2004, Cj Beauty London Ltd have registered office in Cardiff, it's status is listed as "Active". There are 3 directors listed for Cj Beauty London Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTON, Carol Joy 20 April 2007 - 1
MEHMET, Ergun Ahmet 05 April 2004 13 September 2004 1
MEHMET, Erman 13 September 2004 01 January 2005 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
DISS40 - Notice of striking-off action discontinued 27 November 2019
GAZ1 - First notification of strike-off action in London Gazette 26 November 2019
AA - Annual Accounts 22 November 2019
AA - Annual Accounts 23 April 2019
DISS40 - Notice of striking-off action discontinued 06 April 2019
CS01 - N/A 05 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 25 January 2019
AA01 - Change of accounting reference date 19 September 2018
PSC04 - N/A 28 June 2018
CH03 - Change of particulars for secretary 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 22 November 2017
AA01 - Change of accounting reference date 15 September 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 11 March 2016
CH01 - Change of particulars for director 10 February 2016
CH03 - Change of particulars for secretary 10 February 2016
AA01 - Change of accounting reference date 23 December 2015
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 02 July 2015
CERTNM - Change of name certificate 21 February 2015
CONNOT - N/A 21 February 2015
AA - Annual Accounts 09 January 2015
AD01 - Change of registered office address 06 November 2014
AA01 - Change of accounting reference date 29 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
CH01 - Change of particulars for director 23 April 2012
CH01 - Change of particulars for director 23 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 12 July 2010
AA01 - Change of accounting reference date 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AD01 - Change of registered office address 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 04 March 2008
MEM/ARTS - N/A 19 September 2007
CERTNM - Change of name certificate 12 September 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
CERTNM - Change of name certificate 14 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 14 November 2005
CERTNM - Change of name certificate 27 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 03 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.