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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2015 | Outstanding |
N/A |