About

Registered Number: 04593218
Date of Incorporation: 18/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2015 (9 years ago)
Registered Address: 6 St. Davids Close, Fforest Parc, Penpedairheol, Hengoed, Mid Glamorgan, CF82 8BL

 

C.J. Furnishings Ltd was setup in 2002. The current directors of the company are James, Cheryl Gwyneth, James, Colin. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Colin 18 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Cheryl Gwyneth 18 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DS01 - Striking off application by a company 03 December 2014
AR01 - Annual Return 20 November 2014
AA01 - Change of accounting reference date 29 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 28 November 2013
AA01 - Change of accounting reference date 22 October 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 19 October 2012
CERTNM - Change of name certificate 27 January 2012
CONNOT - N/A 27 January 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 10 December 2003
225 - Change of Accounting Reference Date 10 October 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.