About

Registered Number: 06463547
Date of Incorporation: 03/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 104 St. Andrews Road, Bridport, Dorset, DT6 3BL

 

Established in 2008, Cj Building Maintenance & Developments Ltd has its registered office in Bridport in Dorset, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUNN, Kevin John 03 January 2012 - 1
VICKERY, Christine 03 January 2008 03 January 2012 1
Secretary Name Appointed Resigned Total Appointments
COFORM SECRETARIES LIMITED 24 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 04 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 October 2015
AA - Annual Accounts 30 October 2015
AAMD - Amended Accounts 29 October 2015
MR01 - N/A 19 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 26 January 2014
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 03 December 2012
DISS40 - Notice of striking-off action discontinued 20 November 2012
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 03 March 2012
AR01 - Annual Return 01 March 2012
AP01 - Appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 25 June 2010
TM02 - Termination of appointment of secretary 24 May 2010
AP04 - Appointment of corporate secretary 24 May 2010
CH01 - Change of particulars for director 24 March 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
288a - Notice of appointment of directors or secretaries 09 April 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.